C. A. W. ASHBOURNE LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
| 26/09/2226 September 2022 | Application to strike the company off the register |
| 28/04/2228 April 2022 | Change of details for Mr Carl Adam Williams as a person with significant control on 2022-04-28 |
| 28/04/2228 April 2022 | Director's details changed for Carl Adam Williams on 2022-04-28 |
| 28/04/2228 April 2022 | Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 2022-04-28 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-03 with updates |
| 17/03/2117 March 2021 | 30/09/20 UNAUDITED ABRIDGED |
| 03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
| 09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ADAM WILLIAMS / 09/11/2020 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 26/06/2026 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/06/1927 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 11/06/1811 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 08/06/178 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 09/10/159 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 03/11/143 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 11/10/1311 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 10/04/1310 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/10/1230 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 17/10/1117 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ADAM WILLIAMS / 03/10/2011 |
| 17/10/1117 October 2011 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA GRAVENELL |
| 21/04/1121 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 05/11/105 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 22/10/0922 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ADAM WILLIAMS / 03/10/2009 |
| 22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM COMPTON HOUSE KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BX |
| 20/05/0920 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM THE CHAMBERS, ASHBOURNE HALL COKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ |
| 18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 01/11/071 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 23/10/0623 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 25/10/0525 October 2005 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06 |
| 03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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