ASHBOURNE ROOFING LIMITED

52a St. John Street, Ashbourne, DE6 1GH, Derbyshire
StatusACTIVE
Company No.06134767
CategoryPrivate Limited Company
Incorporated02 Mar 2007
Age17 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

ASHBOURNE ROOFING LIMITED is an active private limited company with number 06134767. It was incorporated 17 years, 2 months, 16 days ago, on 02 March 2007. The company address is 52a St. John Street, Ashbourne, DE6 1GH, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Charles Weston

Change date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Charles Weston

Change date: 2021-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 28 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Charles Weston

Change date: 2019-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Timothy Charles Weston

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Charles Weston

Change date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheryl Weston

Termination date: 2016-08-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Weston

Appointment date: 2016-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

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: 28 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 17 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

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: 26 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2012

Action Date: 25 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-25

Old address: 52a St. John Street Ashbourne Derbyshire DE6 1GH England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2012

Action Date: 25 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-25

Old address: C/O Libra Business Essentials Ltd Unit 1 Wellington Yard St. John Street Ashbourne Derbyshire DE6 1GH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 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 full list shareholders

Date: 21 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-21

Old address: the Post Office, Mappleton Ashbourne Derbyshire DE6 2AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Charles Weston

Change date: 2010-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 28/11/07 from: the chambers, ashbourne hall cokayne avenue ashbourne DE6 1EJ

Documents

View document PDF

Incorporation company

Date: 02 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY'S RECOVERY LIMITED

15 MARSHALL STREET,SMETHWICK,B67 7NA

Number:11079164
Status:ACTIVE
Category:Private Limited Company

CONSEK PIPELINE SYSTEMS LTD

SUITE 724 19-21,LONDON,W1H 1PJ

Number:10056225
Status:ACTIVE
Category:Private Limited Company

ELMBRIDGE VILLAGE LIMITED

1ST FLOOR BRUNSWICK HOUSE, REGENT PARK,LEATHERHEAD,KT22 7LU

Number:01483278
Status:ACTIVE
Category:Private Limited Company

HOLMANS PARK LIMITED

1ST FLOOR,LONDON,EC3V 3LN

Number:07786201
Status:ACTIVE
Category:Private Limited Company

N.P. HOLDINGS LIMITED

105 STANSTEAD ROAD,,SE23 1HH

Number:00362957
Status:ACTIVE
Category:Private Limited Company

SANDERS AND FORSTER LIMITED

20 OLD BAILEY,,EC4M 7BH

Number:00142743
Status:LIQUIDATION
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