ASHWORTH DESIGN & BUILD HERTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr Phillip Coyte on 2023-04-18

View Document

03/05/233 May 2023 Change of details for Mr Phillip Coyte as a person with significant control on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Director's details changed for Mr Phillip Coyte on 2022-09-16

View Document

03/10/223 October 2022 Change of details for Mr Phillip Coyte as a person with significant control on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH COOPER / 19/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH COOPER / 19/12/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH COOPER / 25/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP COYTE / 25/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE COOPER / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE COOPER / 02/01/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE COOPER

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH COOPER

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP COYTE

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 44 FAIRFORD AVENUE LUTON LU2 7ER

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 3

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR KENNETH COOPER

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR PHILLIP COYTE

View Document

04/07/114 July 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR GEORGE COOPER

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

23/06/1123 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company