ASHTON WILCOCK & CO LIMITED

13 Rossall Road, Thornton-Cleveleys, FY5 1AP, Lancashire
StatusACTIVE
Company No.09141151
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 10 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 29 May 2019

Category: Capital

Type: SH01

Capital : 18 GBP

Date: 2019-05-29

Documents

View document PDF

Capital name of class of shares

Date: 11 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 11 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 22 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-13

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2014-08-13

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Malcolm Wilcock

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE GREEN SOLUTIONS LIMITED

28 CHARLES STREET,COVENTRY,CV7 8GL

Number:06375147
Status:ACTIVE
Category:Private Limited Company
Number:CE009927
Status:ACTIVE
Category:Charitable Incorporated Organisation

NETHERCOTE SUCCESS LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09708473
Status:ACTIVE
Category:Private Limited Company

PATERNOSTER CONSULTING LTD.

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

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