T.F. ASHE & NEPHEW LIMITED

00459284
WHITBREAD COURT HOUGHTON HALL BUSINESS PARK PORZ AVENUE, DUNSTABLE BEDFORDSHIRE LU5 5XE

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 14 Buy now
29 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 02/03/23 104 Buy now
29 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 02/03/23 3 Buy now
16 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 02/03/23 1 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 15 Buy now
03 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 03/03/22 108 Buy now
03 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 03/03/22 3 Buy now
19 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 03/03/22 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 17 Buy now
30 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 25/02/21 96 Buy now
19 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 25/02/21 3 Buy now
19 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 25/02/21 1 Buy now
01 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 25/02/21 3 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 21 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 20 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 18 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 accounts Annual Accounts 17 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 17 Buy now
16 Aug 2016 auditors Auditors Resignation Company 1 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
21 Nov 2015 accounts Annual Accounts 12 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
27 Nov 2014 accounts Annual Accounts 12 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
11 Oct 2013 accounts Annual Accounts 13 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 13 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
01 Nov 2011 accounts Annual Accounts 12 Buy now
04 Feb 2011 resolution Resolution 35 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
24 Sep 2010 accounts Annual Accounts 11 Buy now
23 Aug 2010 officers Appointment of director (Daren Clive Lowry) 3 Buy now
02 Feb 2010 annual-return Annual Return 6 Buy now
21 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Jan 2010 resolution Resolution 34 Buy now
24 Apr 2009 accounts Annual Accounts 1 Buy now
04 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 1 Buy now
01 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
04 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Sep 2007 accounts Annual Accounts 1 Buy now
28 Feb 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
14 Aug 2006 address Registered office changed on 14/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG 1 Buy now
14 Aug 2006 officers Secretary's particulars changed 1 Buy now
14 Aug 2006 officers Director's particulars changed 1 Buy now
14 Aug 2006 officers Director's particulars changed 1 Buy now
14 Jul 2006 accounts Annual Accounts 1 Buy now
20 Feb 2006 annual-return Return made up to 31/01/06; full list of members 6 Buy now
29 Jun 2005 accounts Annual Accounts 1 Buy now
09 May 2005 officers Director's particulars changed 1 Buy now
09 May 2005 officers Director's particulars changed 1 Buy now
09 May 2005 address Registered office changed on 09/05/05 from: 25TH floor citypoint 1 ropemaker street london EC2Y 9HX 1 Buy now
09 May 2005 officers Secretary's particulars changed 1 Buy now
09 Feb 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
23 Jun 2004 officers New director appointed 2 Buy now
23 Jun 2004 officers New director appointed 2 Buy now
23 Jun 2004 officers New secretary appointed 2 Buy now
23 Jun 2004 officers Director resigned 1 Buy now
23 Jun 2004 officers Director resigned 1 Buy now
23 Jun 2004 officers Secretary resigned 1 Buy now
23 Jun 2004 officers Secretary resigned 1 Buy now
23 Jun 2004 officers Director resigned 1 Buy now
28 Apr 2004 officers Director's particulars changed 1 Buy now
26 Apr 2004 accounts Annual Accounts 1 Buy now
10 Mar 2004 annual-return Return made up to 31/01/04; full list of members 8 Buy now
10 Mar 2004 officers Secretary resigned 1 Buy now
10 Mar 2004 officers New secretary appointed 2 Buy now
28 Oct 2003 address Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG 1 Buy now
14 Mar 2003 accounts Annual Accounts 1 Buy now
11 Feb 2003 annual-return Return made up to 31/01/03; full list of members 8 Buy now
28 Jan 2003 officers New director appointed 3 Buy now
28 Jan 2003 officers New secretary appointed 2 Buy now
05 Dec 2002 accounts Annual Accounts 2 Buy now
17 Oct 2002 officers New secretary appointed 2 Buy now
17 Oct 2002 officers Secretary resigned 1 Buy now
22 Mar 2002 annual-return Return made up to 31/01/02; no change of members 2 Buy now
09 Jan 2002 accounts Annual Accounts 1 Buy now
02 Jan 2002 resolution Resolution 1 Buy now
07 Feb 2001 address Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD 1 Buy now
07 Feb 2001 annual-return Return made up to 31/01/01; no change of members 2 Buy now
28 Dec 2000 accounts Annual Accounts 1 Buy now
26 Apr 2000 officers Secretary's particulars changed 1 Buy now
03 Feb 2000 annual-return Return made up to 31/01/00; full list of members 3 Buy now
23 Apr 1999 accounts Annual Accounts 2 Buy now
08 Feb 1999 annual-return Return made up to 31/01/99; full list of members 6 Buy now
14 Apr 1998 accounts Annual Accounts 4 Buy now
17 Feb 1998 officers New secretary appointed 2 Buy now
17 Feb 1998 officers Secretary resigned 1 Buy now
05 Feb 1998 annual-return Return made up to 31/01/98; full list of members 6 Buy now
28 Jun 1997 accounts Annual Accounts 4 Buy now