ASH AND STOCK LIMITED

442 Cricklade Road 442 Cricklade Road, Swindon, SN2 7BE
StatusACTIVE
Company No.00705431
CategoryPrivate Limited Company
Incorporated11 Oct 1961
Age62 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

ASH AND STOCK LIMITED is an active private limited company with number 00705431. It was incorporated 62 years, 7 months, 29 days ago, on 11 October 1961. The company address is 442 Cricklade Road 442 Cricklade Road, Swindon, SN2 7BE.



Company Fillings

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-21

Charge number: 007054310004

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Anna-May Lovering Laugher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Jun 2016

Action Date: 19 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-04-19

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Lovering Andreski

Change date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: 442 Cricklade Road Upper Stratton Swindon SN2 7BE

Change date: 2015-03-10

Old address: , C/O Anna-May Laugher, 110 Spencer Road, Whitley Wood, Reading, Berkshire, RG2 8TN

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-04

Officer name: Gweneth Christina Ash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Dec 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anna-May Lovering Laugher

Change date: 2014-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-28

Officer name: Anna-May Lovering Laugher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Appoint person secretary company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anna-May Lovering Laugher

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Andreski

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2013

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-06

Officer name: Mrs Ruth Lovering Andreski

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2013

Action Date: 14 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-14

Old address: , Glade Cottage Aldworth Road, Upper Basildon, Reading, Berkshire, RG8 8NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Change person director company with change date

Date: 02 May 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna-May Lovering Laugher

Change date: 2012-04-19

Documents

View document PDF

Change person director company with change date

Date: 02 May 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-19

Officer name: Mrs Ruth Lovering Andreski

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-19

Officer name: Mrs Ruth Lovering Andreski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 24 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-07

Old address: , Beechwood 7 the Coombe, Streatley, Reading, Berkshire, RG8 9QZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars gweneth christina ash logged form

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ruth andreski / 04/05/2009

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anna laugher / 04/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from, farriers village green, upper basildon, nr reading, berkshire, RG8 8LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: pegasus court, 32 york lodge, park lane, tilehurst,, reading, berks RG3 5DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/00; no change of members

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 09 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 05 Jun 1994

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/92; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 24/03/92 from: flat 7 wisdom court, southcote rd, reading, RG3 2AG

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/91; no change of members

Documents

View document PDF


Some Companies

ABC HNW LIMITED

PARK VIEW HOUSE,NOTTINGHAM,NG1 5DW

Number:09987531
Status:IN ADMINISTRATION
Category:Private Limited Company

ELLESMERE PORT TRADES UNION UNEMPLOYED RESOURCE CENTRE LIMITED

MARKET SQUARE OFFICES,ELLESMERE PORT,CH65 0HW

Number:02002019
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORIGINAL RETAIL SUPPLY LTD

UNIT 4, APOLLO BUSINESS PARK ASPLEY GROVE,MANCHESTER,M12 6AW

Number:11437594
Status:ACTIVE
Category:Private Limited Company

RATEK LIMITED

36 COPPICE PALE,BASINGSTOKE,RG24 8JU

Number:11786755
Status:ACTIVE
Category:Private Limited Company

SLICK CONCEPTS LTD

16 MAGPIE ROAD,BANBURY,OX17 2RT

Number:09583943
Status:ACTIVE
Category:Private Limited Company

T. N. CAVERS (SORBIE)

SORBIE FARM,DUMFRIESSHIRE,

Number:SL001211
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source