D ASHTON DECORATORS LIMITED
Status | ACTIVE |
Company No. | 04660373 |
Category | Private Limited Company |
Incorporated | 10 Feb 2003 |
Age | 21 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
D ASHTON DECORATORS LIMITED is an active private limited company with number 04660373. It was incorporated 21 years, 4 months, 8 days ago, on 10 February 2003. The company address is 29 Valley Road, Crewe, CW2 8JZ, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Change registered office address company with date old address
Date: 27 Dec 2010
Action Date: 27 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-27
Old address: 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Ashton
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 16/07/07 from: 15-19 marsh parade newcastle under lyme staffordshire ST5 1BT
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 23 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 23/12/05 from: the dowery, barker street nantwich cheshire CW5 5TE
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/04; full list of members
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
843 GREEN LANE,DAGENHAM,RM8 1DD
Number: | 09108852 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH
Number: | 09572447 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES JOHNSON & COMPANY LIMITED
UNIT C STERLING WORKS STERLING INDUSTRIAL ESTATE,DAGENHAM,RM10 8HR
Number: | 02675148 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX@DINNINGTON BUSINESS CENTRE NOBEL WAY,SHEFFIELD,S25 3QB
Number: | 07782032 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARKET SQUARE,BISHOPS CASTLE,SY9 5BN
Number: | 09717266 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN STUDIO 71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10357692 |
Status: | ACTIVE |
Category: | Private Limited Company |