FOUR ASHES AT HOME LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
09/04/249 April 2024 | Confirmation statement made on 2024-02-07 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
18/04/2318 April 2023 | Confirmation statement made on 2023-02-07 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
17/07/1817 July 2018 | 28/02/17 TOTAL EXEMPTION FULL |
24/03/1824 March 2018 | DISS40 (DISS40(SOAD)) |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/02/186 February 2018 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/03/1618 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
09/03/169 March 2016 | COMPANY NAME CHANGED HS (588) LIMITED CERTIFICATE ISSUED ON 09/03/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM THE DOVECOTE COLLEGE FARM SIX ASHES BRIDGNORTH SHROPSHIRE WV15 6EL |
23/03/1523 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/03/138 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
10/02/1210 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/03/1111 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/03/1018 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
18/03/1018 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
17/03/1017 March 2010 | SAIL ADDRESS CREATED |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/02/0920 February 2009 | LOCATION OF REGISTER OF MEMBERS |
20/02/0920 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | SECRETARY APPOINTED NIKOLA GITTA THOMPSON |
13/03/0813 March 2008 | APPOINTMENT TERMINATED SECRETARY H S SECRETARIES LIMITED |
13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR H S FORMATIONS LIMITED |
13/03/0813 March 2008 | DIRECTOR APPOINTED STEPHEN PETER THOMPSON |
13/03/0813 March 2008 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU |
07/02/087 February 2008 | 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