DAVID ASHTON LIMITED

Gasks Farm Bull Drove Gasks Farm Bull Drove, Boston, PE22 9DW, Lincolnshire
StatusACTIVE
Company No.03729540
CategoryPrivate Limited Company
Incorporated10 Mar 1999
Age25 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

DAVID ASHTON LIMITED is an active private limited company with number 03729540. It was incorporated 25 years, 2 months, 28 days ago, on 10 March 1999. The company address is Gasks Farm Bull Drove Gasks Farm Bull Drove, Boston, PE22 9DW, Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Ashton

Change date: 2022-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Capital name of class of shares

Date: 19 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-04

Psc name: Phillip Ashton

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Ashton

Cessation date: 2020-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-04

Psc name: David Michael Ashton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Ashton

Change date: 2019-03-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-15

Psc name: Mr David Michael Ashton

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr David Michael Ashton

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Helen Sinnarani Ashton

Change date: 2019-03-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2011

Action Date: 08 Oct 2010

Category: Capital

Type: SH01

Capital : 909,945 GBP

Date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Ashton

Documents

View document PDF

Capital name of class of shares

Date: 08 Oct 2010

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 21 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Michael Ashton

Change date: 2010-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2000

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/00; full list of members

Documents

View document PDF

Statement of affairs

Date: 07 Sep 1999

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 18/06/99--------- £ si 909942@1=909942 £ ic 2/909944

Documents

View document PDF

Legacy

Date: 20 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 05/04/00

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 16/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHWOOD (KENT) LIMITED

DELANDALE HOUSE,CANTERBURY,CT1 3JF

Number:04751557
Status:ACTIVE
Category:Private Limited Company

GEORGE WORLEY LIMITED

C/O ERCOL FURNITURE LTD,PRINCES RISBOROUGH,HP27 9PX

Number:00344280
Status:ACTIVE
Category:Private Limited Company

HANSON HOLDINGS UK LIMITED

UNIT G & H CASTLEFIELDS INDUSTRIAL ESTATE,BINGLEY,BD16 2AF

Number:06753890
Status:ACTIVE
Category:Private Limited Company

HOME FARM WEST BRETTON LIMITED

4 SILKWOOD COURT,WAKEFIELD,WF5 9TP

Number:10280386
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HORNCHURCH HEATING LIMITED

181 ARDLEIGH GREEN ROAD,HORNCHURCH,RM11 2LF

Number:11232302
Status:ACTIVE
Category:Private Limited Company

MERIDIANSOFT LIMITED

OFFICE NO 260 200 BROOK DRIVE,READING,RG2 6UB

Number:10646272
Status:ACTIVE
Category:Private Limited Company

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