ASHGROVE GROUNDWORKS LTD

04941077
FIRST FLOOR, BUILDING 102 WALES 1 BUSINESS PARK, NEWPORT ROAD MAGOR CALDICOT NP26 3DG

Documents

Documents
Date Category Description Pages
30 Jan 2024 accounts Annual Accounts 22 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 officers Termination of appointment of director (Mark Julian Hugo Holden) 1 Buy now
16 Dec 2022 accounts Annual Accounts 19 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 18 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 17 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 accounts Annual Accounts 16 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 15 Buy now
25 Jan 2018 officers Appointment of director (Mr Mark Julian Hugo Holden) 2 Buy now
25 Oct 2017 accounts Annual Accounts 14 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2017 officers Appointment of director (Mr Matthew Trevor Taylor) 2 Buy now
02 Feb 2017 officers Termination of appointment of director (Jeffrey Stanley Taylor) 1 Buy now
02 Feb 2017 officers Termination of appointment of director (Martin Jeffrey Taylor) 1 Buy now
02 Feb 2017 mortgage Statement of release/cease from a charge 1 Buy now
02 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2017 resolution Resolution 3 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 14 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
21 Jul 2015 accounts Annual Accounts 13 Buy now
13 May 2015 mortgage Registration of a charge 41 Buy now
05 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2014 accounts Annual Accounts 13 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
25 Oct 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 13 Buy now
06 Feb 2013 accounts Annual Accounts 12 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2012 accounts Annual Accounts 14 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
02 Mar 2011 accounts Annual Accounts 15 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 officers Change of particulars for director (Jeffrey Stanley Taylor) 2 Buy now
22 Oct 2010 officers Change of particulars for director (Mr Stuart James Rodden) 2 Buy now
22 Oct 2010 officers Change of particulars for director (Martin Jeffrey Taylor) 2 Buy now
08 Jun 2010 officers Termination of appointment of director (Daniel O'connor) 1 Buy now
05 Feb 2010 accounts Annual Accounts 15 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
27 Oct 2009 officers Change of particulars for secretary (Stuart James Rodden) 1 Buy now
29 Sep 2009 officers Appointment terminated director richard perrill 1 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 6 6 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
01 Jun 2009 accounts Annual Accounts 14 Buy now
30 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
11 Nov 2008 annual-return Return made up to 22/10/08; full list of members 4 Buy now
11 Nov 2008 officers Appointment terminated director paula gwilliam 1 Buy now
11 Nov 2008 officers Appointment terminated director mary miller 1 Buy now
15 Jul 2008 officers Appointment terminated director adrian booty 1 Buy now
07 Jan 2008 officers New director appointed 2 Buy now
07 Jan 2008 officers New director appointed 2 Buy now
07 Jan 2008 officers New director appointed 2 Buy now
29 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2007 accounts Annual Accounts 14 Buy now
06 Nov 2007 annual-return Return made up to 22/10/07; full list of members 3 Buy now
28 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Mar 2007 accounts Annual Accounts 14 Buy now
23 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
05 Jan 2007 annual-return Return made up to 22/10/06; full list of members 3 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
10 Mar 2006 accounts Annual Accounts 13 Buy now
12 Dec 2005 annual-return Return made up to 22/10/05; full list of members 3 Buy now
12 Dec 2005 officers Director's particulars changed 1 Buy now
29 Sep 2005 mortgage Particulars of mortgage/charge 19 Buy now
28 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2005 accounts Annual Accounts 12 Buy now
09 Nov 2004 annual-return Return made up to 22/10/04; full list of members 9 Buy now
01 Mar 2004 officers New director appointed 2 Buy now
01 Mar 2004 officers New director appointed 2 Buy now
06 Feb 2004 accounts Accounting reference date shortened from 31/10/04 to 30/04/04 1 Buy now
06 Feb 2004 address Registered office changed on 06/02/04 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB 1 Buy now
19 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
11 Dec 2003 officers New director appointed 4 Buy now
29 Nov 2003 officers New director appointed 3 Buy now
29 Nov 2003 officers New director appointed 4 Buy now
29 Nov 2003 officers New secretary appointed;new director appointed 3 Buy now
28 Nov 2003 officers Secretary resigned 1 Buy now
28 Nov 2003 officers Director resigned 1 Buy now
19 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2003 incorporation Incorporation Company 22 Buy now