5 ASH PLASTERING LIMITED

05852743
47 CRAWLEY COURT WEST STREET GRAVESEND DA11 0BE

Documents

Documents
Date Category Description Pages
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 8 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 8 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 11 Buy now
20 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 8 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2020 accounts Annual Accounts 9 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 8 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 accounts Annual Accounts 8 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 7 Buy now
08 Aug 2016 annual-return Annual Return 6 Buy now
29 Feb 2016 accounts Annual Accounts 9 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
28 Feb 2015 accounts Annual Accounts 12 Buy now
25 Jul 2014 annual-return Annual Return 3 Buy now
25 Feb 2014 accounts Annual Accounts 12 Buy now
14 Aug 2013 annual-return Annual Return 3 Buy now
14 Feb 2013 accounts Annual Accounts 12 Buy now
02 Jul 2012 annual-return Annual Return 3 Buy now
02 Jul 2012 officers Change of particulars for director (Mr Richard George Fiveash) 2 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2012 accounts Annual Accounts 12 Buy now
01 Aug 2011 annual-return Annual Return 3 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 accounts Annual Accounts 8 Buy now
17 Oct 2010 officers Termination of appointment of secretary (Gary Windebank) 1 Buy now
12 Sep 2010 annual-return Annual Return 4 Buy now
12 Sep 2010 officers Change of particulars for director (Richard George Fiveash) 2 Buy now
07 May 2010 accounts Annual Accounts 12 Buy now
12 Oct 2009 annual-return Annual Return 8 Buy now
12 Oct 2009 officers Change of particulars for secretary (Gary Maurice James Windebank) 1 Buy now
12 Oct 2009 annual-return Annual Return 6 Buy now
19 Jan 2009 accounts Annual Accounts 12 Buy now
07 Jan 2008 accounts Annual Accounts 12 Buy now
04 Sep 2007 annual-return Return made up to 20/06/07; full list of members 6 Buy now
28 Jun 2007 officers Secretary resigned 1 Buy now
28 Jun 2007 officers New secretary appointed 2 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: 136 leahurst road lewisham london SE13 5NN 1 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2006 officers Secretary resigned 1 Buy now
10 Jul 2006 accounts Accounting reference date shortened from 30/06/07 to 31/05/07 1 Buy now
10 Jul 2006 officers New secretary appointed 2 Buy now
20 Jun 2006 incorporation Incorporation Company 16 Buy now