ADP ASHFORD LTD

Europa House Europa Trading Estate Europa House Europa Trading Estate, Manchester, M26 1GG
StatusACTIVE
Company No.06353838
CategoryPrivate Limited Company
Incorporated28 Aug 2007
Age16 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

ADP ASHFORD LTD is an active private limited company with number 06353838. It was incorporated 16 years, 8 months, 1 day ago, on 28 August 2007. The company address is Europa House Europa Trading Estate Europa House Europa Trading Estate, Manchester, M26 1GG.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2023

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: 30 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 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: 31 Aug 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leo Damian Carroll

Termination date: 2020-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Roseby

Appointment date: 2020-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 03 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 03 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Mohammed Omar Shafi Khan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Richard Storah

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Mohammed Omar Shafi Khan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Monique Lara Spindler

Termination date: 2017-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Legacy

Date: 23 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 23 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 23 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Williams

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Krista Nyree Whitley

Appointment date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annette Monique Lara Spindler

Appointment date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-31

Officer name: Mr Leo Damian Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Mark Robson

Termination date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Henry Mark Robson

Termination date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Aug 2016

Category: Address

Type: AD04

New address: Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-31

Officer name: William Henry Mark Robson

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Mary Mcdonald

Termination date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manish Prasad

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fenn

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vlietstra

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Morgan

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Smith

Documents

View document PDF

Accounts with accounts type full

Date: 10 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: 04 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change sail address company with old address

Date: 03 Sep 2013

Category: Address

Type: AD02

Old address: 1 Park Row Leeds LS1 5AB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Richard Charles Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Clifford Gwyn Davies

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Mr Andrew Fenn

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stephen Robert Williams

Change date: 2013-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Richard Vlietstra

Change date: 2013-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Moroney

Change date: 2013-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Mary Mcdonald

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Miscellaneous

Date: 21 Aug 2012

Category: Miscellaneous

Type: MISC

Description: Sec 519 resignation

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Jacqueline Morgan

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Mark Robson

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Fleming

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Walker

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mayhew

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Address

Type: AD01

Old address: Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom

Change date: 2011-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clifford Gwyn Davies

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Smith

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richard Vlietstra

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lindsey Walker

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Fenn

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Williams

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Moroney

Documents

View document PDF

Move registers to sail company

Date: 07 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 07 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 07 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 07 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Fleming

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gallier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Old address: Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW

Change date: 2010-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2010

Action Date: 03 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-03

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Timms

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Gallier

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martin mayhew / 11/06/2009

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed pinsent masons secretarial LIMITED

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david timms

Documents

View document PDF

Memorandum articles

Date: 05 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a d v kent LIMITED\certificate issued on 28/10/08

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from stourside place, 35-41 station road, ashford kent TN23 1PP

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian beider

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mohsen berenji

Documents

View document PDF


Some Companies

AMARA DESIGN LTD

MELBURY HOUSE,BROMLEY,BR1 2EB

Number:07742503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACK CELL LIMITED

30 OAKLANDS,PONTYCLUN,CF72 8RW

Number:07396357
Status:ACTIVE
Category:Private Limited Company

METTRICKS (WOOLSTON) LIMITED

METTRICKS GUILDHALL,SOUTHAMPTON,SO14 7DU

Number:10573511
Status:ACTIVE
Category:Private Limited Company

ROBY SERVICES LTD

50 BEAUVALE GARDENS,PETERBOROUGH,PE4 7UG

Number:10600637
Status:ACTIVE
Category:Private Limited Company

SUE SHAW LIMITED

1A CHESTNUT GROVE,STAINES-UPON-THAMES,TW18 1DB

Number:11454893
Status:ACTIVE
Category:Private Limited Company

THEYDON BOIS COMMUNITY AND YOUTH TRUST

11 THE HEIGHTS, FOREST DRIVE,EPPING,CM16 7EF

Number:07515732
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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