HENRY ASHE PROJECTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-22 with no updates |
03/10/243 October 2024 | Director's details changed for Mr Robert John William Eels on 2024-10-03 |
03/10/243 October 2024 | Secretary's details changed for Mrs Sarah Jane Eels on 2024-10-03 |
25/09/2425 September 2024 | Director's details changed for Mr Robert John William Eels on 2024-09-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-22 with no updates |
18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
14/04/2014 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE EELS / 07/10/2019 |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM EELS / 07/10/2019 |
10/10/1910 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE EELS / 07/10/2019 |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM EELS / 07/10/2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
04/07/174 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE EELS / 12/12/2014 |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM EELS / 12/12/2014 |
05/10/155 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/10/147 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE EELS / 21/01/2014 |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM EELS / 21/01/2014 |
07/10/147 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/09/1325 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
26/06/1326 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 045429430001 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO6 4EJ |
28/09/1228 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/09/1129 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1028 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE EELS / 23/09/2010 |
28/09/1028 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/0914 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/09/0529 September 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | ARTICLES OF ASSOCIATION |
27/01/0527 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/09/0421 September 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/08/0418 August 2004 | SECRETARY'S PARTICULARS CHANGED |
18/08/0418 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/10/039 October 2003 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: C/O WOOD & DISNEY THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF |
02/10/032 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
21/05/0321 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
10/12/0210 December 2002 | REMUNERATION OF AUDS 27/11/02 |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
09/10/029 October 2002 | SECRETARY RESIGNED |
09/10/029 October 2002 | DIRECTOR RESIGNED |
24/09/0224 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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