ASHWELL METALS LIMITED

06199203
LAWRENCE HOUSE 5 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD

Documents

Documents
Date Category Description Pages
19 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
02 Aug 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
02 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Aug 2023 resolution Resolution 1 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Mar 2022 accounts Annual Accounts 3 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
26 Sep 2019 officers Appointment of director (Mr Darren Manning) 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 2 Buy now
20 Jun 2018 officers Change of particulars for director (Mr Brendan Brian Needham) 2 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2018 accounts Annual Accounts 2 Buy now
13 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2017 officers Termination of appointment of director (Yuen Mie Amanda Chu) 1 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
29 Sep 2016 change-of-name Certificate Change Of Name Company 3 Buy now
29 Sep 2016 officers Appointment of director (Miss Yuen Mie Amanda Chu) 2 Buy now
29 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 officers Termination of appointment of director (Joe Alexander Pursell) 1 Buy now
29 Sep 2016 officers Termination of appointment of director (Stephan John Jarrett) 1 Buy now
14 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2016 officers Appointment of director (Mr Joe Alexander Pursell) 2 Buy now
14 Jun 2016 officers Change of particulars for director (Mr Brendon Brian Needham) 2 Buy now
14 Jun 2016 officers Termination of appointment of director (Rachel Lee Smith) 1 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
04 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
01 Mar 2016 officers Appointment of director (Mr Stephen John Jarrett) 2 Buy now
01 Mar 2016 officers Appointment of director (Miss Rachel Lee Smith) 2 Buy now
01 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
27 Nov 2015 officers Appointment of director (Mr Brendon Brian Needham) 2 Buy now
27 Nov 2015 officers Termination of appointment of director (David Needham) 1 Buy now
16 Nov 2015 accounts Annual Accounts 2 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 officers Termination of appointment of director (Brian Lindley) 1 Buy now
24 Feb 2015 officers Appointment of director (Mr David Needham) 2 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2014 accounts Annual Accounts 2 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
06 Dec 2013 accounts Annual Accounts 2 Buy now
02 May 2013 annual-return Annual Return 3 Buy now
28 Jan 2013 accounts Annual Accounts 2 Buy now
16 Apr 2012 annual-return Annual Return 3 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 capital Return of Allotment of shares 3 Buy now
30 Mar 2012 officers Termination of appointment of director (Peter Dearden) 1 Buy now
30 Mar 2012 officers Appointment of director (Mr Brian Lindley) 2 Buy now
16 May 2011 accounts Annual Accounts 2 Buy now
15 Apr 2011 annual-return Annual Return 3 Buy now
02 Nov 2010 accounts Annual Accounts 2 Buy now
09 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Termination of appointment of secretary (D M B G (Uk) Ltd) 1 Buy now
16 Jun 2009 accounts Annual Accounts 2 Buy now
22 Apr 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
27 Nov 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
07 May 2008 accounts Annual Accounts 1 Buy now
02 Apr 2007 incorporation Incorporation Company 24 Buy now