ASHBURY CONSTRUCTION SERVICES LTD

04760007
UNIT 2 - 3 ALPHA BUSINESS PARK WHITE HOUSE ROAD IPSWICH ENGLAND IP1 5LT

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 3 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 7 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 7 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 7 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 accounts Annual Accounts 7 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 8 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 accounts Annual Accounts 5 Buy now
18 May 2016 annual-return Annual Return 3 Buy now
09 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Oct 2015 accounts Annual Accounts 5 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
14 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2015 accounts Annual Accounts 5 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
20 Nov 2013 accounts Annual Accounts 5 Buy now
15 May 2013 annual-return Annual Return 3 Buy now
05 Jan 2013 accounts Annual Accounts 5 Buy now
25 Jun 2012 officers Appointment of director (Richard Pippard) 2 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
20 Jun 2011 annual-return Annual Return 3 Buy now
20 Jun 2011 officers Change of particulars for director (Mr Michael John Betts) 2 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for director (Michael John Betts) 2 Buy now
25 Jun 2010 accounts Annual Accounts 5 Buy now
16 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jan 2010 accounts Annual Accounts 5 Buy now
16 Sep 2009 officers Appointment terminated secretary michael butcher 1 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from 21 california, martlesham woodbridge suffolk IP12 4DE 1 Buy now
12 May 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
13 Aug 2008 accounts Annual Accounts 7 Buy now
13 Aug 2008 accounts Annual Accounts 6 Buy now
17 Jun 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
20 May 2008 annual-return Return made up to 12/05/08; full list of members 3 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
24 Aug 2007 officers New secretary appointed 1 Buy now
24 Aug 2007 address Registered office changed on 24/08/07 from: 9 leicester close ipswich IP2 9EX 1 Buy now
05 Jul 2007 accounts Annual Accounts 12 Buy now
05 Jul 2007 annual-return Return made up to 12/05/07; no change of members 6 Buy now
31 Jul 2006 annual-return Return made up to 12/05/06; full list of members 6 Buy now
07 Jul 2006 officers New secretary appointed 2 Buy now
10 May 2006 accounts Annual Accounts 12 Buy now
23 May 2005 annual-return Return made up to 12/05/05; full list of members 6 Buy now
23 May 2005 accounts Annual Accounts 1 Buy now
10 Jun 2004 annual-return Return made up to 12/05/04; full list of members 6 Buy now
12 May 2003 incorporation Incorporation Company 8 Buy now