ASHFORD BUILDING SUPPLIES LTD
Status | ACTIVE |
Company No. | 09086021 |
Category | Private Limited Company |
Incorporated | 13 Jun 2014 |
Age | 9 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ASHFORD BUILDING SUPPLIES LTD is an active private limited company with number 09086021. It was incorporated 9 years, 11 months, 21 days ago, on 13 June 2014. The company address is 37 Tritton Fields 37 Tritton Fields, Ashford, TN24 9HE, Kent, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Gazette filings brought up to date
Date: 13 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-14
Psc name: Aaron Clark Frater
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aaron Clark Frater
Appointment date: 2018-07-23
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leah Caine
Termination date: 2018-07-23
Documents
Cessation of a person with significant control
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-23
Psc name: Leah Caine
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
New address: 37 Tritton Fields Kennington Ashford Kent TN24 9HE
Change date: 2018-07-23
Old address: Suite 173 80 Churchill Square Kings Hill West Malling Kent ME19 4YU England
Documents
Confirmation statement with no updates
Date: 01 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2018
Action Date: 01 Jul 2018
Category: Address
Type: AD01
Old address: C/O Ab Accounting (Kent) Ltd the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ
Change date: 2018-07-01
New address: Suite 173 80 Churchill Square Kings Hill West Malling Kent ME19 4YU
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leah Caine
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lewis Caine
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Caine
Appointment date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: 79 Cherry Orchard Ditton Aylesford Kent ME20 6QS United Kingdom
Change date: 2015-04-29
New address: C/O Ab Accounting (Kent) Ltd the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ
Documents
Certificate change of name company
Date: 18 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashford bulding supplies LTD\certificate issued on 18/06/14
Documents
Some Companies
8 MONTANA ROAD,LONDON,SW17 8SN
Number: | 07251496 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAY HILLS COMMUNITY ENERGY COMPANY LIMITED
IONA,OXFORD,OX1 5BL
Number: | 09279145 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASHMI CONSULTING & INVESTMENTS LTD
19 ONYX HOUSE,WORCESTER PARK,KT4 7SB
Number: | 10842798 |
Status: | ACTIVE |
Category: | Private Limited Company |
386 BUXTON ROAD,STOCKPORT,SK2 7BY
Number: | 11020742 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LANE ENDS,HALIFAX,HX3 7SD
Number: | 10846764 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIKE STONE BANK HOUSE SLATER ING LANE,HEBDEN BRIDGE,HX7 7PD
Number: | 08374277 |
Status: | ACTIVE |
Category: | Private Limited Company |