ASHTON WILCOCK & CO LIMITED
Status | ACTIVE |
Company No. | 09141151 |
Category | Private Limited Company |
Incorporated | 21 Jul 2014 |
Age | 9 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ASHTON WILCOCK & CO LIMITED is an active private limited company with number 09141151. It was incorporated 9 years, 10 months, 14 days ago, on 21 July 2014. The company address is 13 Rossall Road, Thornton-cleveleys, FY5 1AP, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-30
New date: 2023-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Capital cancellation shares
Date: 15 Nov 2023
Action Date: 07 Nov 2023
Category: Capital
Type: SH06
Date: 2023-11-07
Capital : 10.00 GBP
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous shortened
Date: 20 Apr 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA01
New date: 2022-07-30
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Malcolm Wilcock
Change date: 2020-11-30
Documents
Change to a person with significant control
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-30
Psc name: Mr Paul Malcolm Wilcock
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-30
Psc name: Mr Karl Martin Ashton
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Change account reference date company current extended
Date: 03 Jul 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2020-04-30
Documents
Accounts with accounts type dormant
Date: 30 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 30 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Capital allotment shares
Date: 11 Jun 2019
Action Date: 29 May 2019
Category: Capital
Type: SH01
Capital : 18 GBP
Date: 2019-05-29
Documents
Capital name of class of shares
Date: 11 Jun 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 11 Jun 2019
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 11 Jun 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-31
Psc name: Paul Malcolm Wilcock
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-31
Psc name: Mr Karl Martin Ashton
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-20
Officer name: Mr Paul Malcolm Wilcock
Documents
Change to a person with significant control
Date: 21 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-08
Psc name: Mr Karl Martin Ashton
Documents
Termination director company with name termination date
Date: 20 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Malcolm Wilcock
Termination date: 2019-04-08
Documents
Cessation of a person with significant control
Date: 20 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Malcolm Wilcock
Cessation date: 2019-04-08
Documents
Accounts with accounts type dormant
Date: 21 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type dormant
Date: 23 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type dormant
Date: 27 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type dormant
Date: 18 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karl Martin Ashton
Appointment date: 2014-08-26
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Malcolm Wilcock
Change date: 2014-08-26
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
New address: 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP
Old address: 74 Park Road Woking Surrey GU22 7DH
Documents
Capital name of class of shares
Date: 22 Aug 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 22 Aug 2014
Action Date: 13 Aug 2014
Category: Capital
Type: SH02
Date: 2014-08-13
Documents
Capital allotment shares
Date: 22 Aug 2014
Action Date: 13 Aug 2014
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2014-08-13
Documents
Change person director company with change date
Date: 21 Aug 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-21
Officer name: Mr Paul Malcolm Wilcock
Documents
Appoint person director company with name
Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Malcolm Wilcock
Documents
Change person director company with change date
Date: 12 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-11
Officer name: Aul Wilcock
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Some Companies
28 CHARLES STREET,COVENTRY,CV7 8GL
Number: | 06375147 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009927 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09708473 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR WILSON HOUSE 5 ASH TREE COURT, WOODSY CLOSE,CARDIFF,CF23 8RW
Number: | 07803142 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER SOFTWARE SERVICES LIMITED
30 FINSBURY SQUARE,LONDON,EC2P 2YU
Number: | 04267336 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUPERTOTS DAY NURSERIES LIMITED
191 EDENFIELD ROAD,ROCHDALE,OL11 5AF
Number: | 02709876 |
Status: | ACTIVE |
Category: | Private Limited Company |