ASHBY CANAL ASSOCIATION
Status | ACTIVE |
Company No. | 03396198 |
Category | |
Incorporated | 02 Jul 1997 |
Age | 26 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ASHBY CANAL ASSOCIATION is an active with number 03396198. It was incorporated 26 years, 11 months, 11 days ago, on 02 July 1997. The company address is 40 Holland Crescent, Ashby-de-la-zouch, LE65 1FS, England.
Company Fillings
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 14 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-14
Officer name: Michael John Wooding
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Termination director company with name termination date
Date: 24 Apr 2023
Action Date: 22 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-22
Officer name: Richard Alexander Dyason
Documents
Termination director company with name termination date
Date: 10 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-05
Officer name: Andrew Francis Smith
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-10
New address: 40 Holland Crescent Ashby-De-La-Zouch LE65 1FS
Old address: Ivanhoe House, 31 Tamworth Road Ashby-De-La-Zouch Leicestershire LE65 2PW England
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 02 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-02
Officer name: Mr Arran Philip Jenkins
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyril Walter Blackford
Termination date: 2021-07-05
Documents
Termination secretary company with name termination date
Date: 13 Sep 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cyril Walter Blackford
Termination date: 2021-07-05
Documents
Appoint person director company with name date
Date: 04 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Michael John Jeffs
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Cessation of a person with significant control
Date: 25 Jul 2021
Action Date: 04 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cyril Walter Blackford
Cessation date: 2021-07-04
Documents
Appoint person secretary company with name date
Date: 18 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Gray Hetherington
Appointment date: 2021-07-05
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-13
New address: Ivanhoe House, 31 Tamworth Road Ashby-De-La-Zouch Leicestershire LE65 2PW
Old address: 48 the Ridgeway Burbage Hinckley Leicestershire LE10 2NR
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 20 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-20
Officer name: Peter Trevor Haigh
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Charles Smith
Termination date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Trevor Haigh
Appointment date: 2020-01-20
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Charles Smith
Appointment date: 2020-01-20
Documents
Change person director company with change date
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-19
Officer name: Mr Robert Timothy Taylor
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-14
Officer name: Ian Stuart Palmer
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-14
Officer name: Jean Audrey Boston
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-15
Officer name: John Edward Roddis
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Wooding
Appointment date: 2018-01-15
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Timothy Taylor
Appointment date: 2018-01-15
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-15
Officer name: Mr Andrew Francis Smith
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Alexander Dyason
Appointment date: 2018-01-15
Documents
Termination director company with name termination date
Date: 15 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Lang Reid
Termination date: 2017-07-07
Documents
Confirmation statement with no updates
Date: 15 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Termination director company with name termination date
Date: 03 Jul 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Keith Grimsley
Termination date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 21 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Glyn Wright
Termination date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 24 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Stuart Palmer
Appointment date: 2014-11-10
Documents
Termination director company with name termination date
Date: 23 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cyril Billings
Termination date: 2014-11-10
Documents
Annual return company with made up date no member list
Date: 20 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Wright
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry Glyn Wright
Change date: 2013-11-08
Documents
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Jonathan Barton Walker
Documents
Annual return company with made up date no member list
Date: 21 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 10 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-27
Officer name: Mr Cyril Walter Blackford
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Nigel Watts
Documents
Termination director company with name
Date: 14 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Bews
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 16 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Keith Grimsley
Documents
Termination director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glynis Cokayne
Documents
Annual return company with made up date no member list
Date: 10 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Lynda Wright
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Ian Lang Reid
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glynis Cokayne
Change date: 2010-06-30
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney James Smith
Change date: 2010-06-30
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Jean Audrey Boston
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Oakden
Change date: 2010-06-30
Documents
Change person director company with change date
Date: 10 Jul 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mr David Cyril Billings
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 22 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Leary
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/07/09
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter oakden
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/07/08
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/07/07
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/07/06
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/07/05
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
50 WHARF ROAD,CHELMSFORD,CM2 6LU
Number: | 08839771 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 07877262 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL CHARLESWORTH,LIVERPOOL,L2 5RH
Number: | 00331239 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GENTIAN WAY,RUGBY,CV23 0XJ
Number: | 04011633 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ASHCOMBE CLOSE,SWINDON,SN3 6BH
Number: | 06518401 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BURGHFIELD BRIDGE CLOSE,READING,RG30 3XL
Number: | 01381393 |
Status: | ACTIVE |
Category: | Private Limited Company |