ROBERT DEAN ASH FRAMING LIMITED

Oakside Littlefield Green Oakside Littlefield Green, Maidenhead, SL6 3JN, Berkshire, England
StatusACTIVE
Company No.11094573
CategoryPrivate Limited Company
Incorporated04 Dec 2017
Age6 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

ROBERT DEAN ASH FRAMING LIMITED is an active private limited company with number 11094573. It was incorporated 6 years, 6 months, 12 days ago, on 04 December 2017. The company address is Oakside Littlefield Green Oakside Littlefield Green, Maidenhead, SL6 3JN, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Feb 2023

Category: Address

Type: AD03

New address: Oakside Littlefield Green White Waltham Maidenhead Berkshire SL6 3JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

Old address: Home Paddock Temple Park Farm High Street Hurley Maidenhead Berkshire SL6 5LT United Kingdom

New address: Oakside Littlefield Green White Waltham Maidenhead Berkshire SL6 3JN

Change date: 2023-02-03

Documents

View document PDF

Change sail address company with new address

Date: 03 Feb 2023

Category: Address

Type: AD02

New address: Oakside Littlefield Green White Waltham Maidenhead Berkshire SL6 3JN

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2021

Action Date: 05 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-05

New address: Home Paddock Temple Park Farm High Street Hurley Maidenhead Berkshire SL6 5LT

Old address: Orchard Springs Star Lane Knowl Hill Reading RG10 9XY United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-15

Officer name: Mr Robert Anthony Dean

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-10

Officer name: Dianne Jillian Butler

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Incorporation company

Date: 04 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABHIMAN INVESTMENTS LTD

67 CHESTNUT DRIVE,PINNER,HA5 1LX

Number:11432815
Status:ACTIVE
Category:Private Limited Company

ARDENT ENERGY LTD

9 LARCH HILL AVENUE,HOLYWOOD,BT18 0JW

Number:NI641639
Status:ACTIVE
Category:Private Limited Company

G FEARON LIMITED

5 FISHER STREET,CARLISLE,CA3 8RR

Number:06569695
Status:ACTIVE
Category:Private Limited Company

MANDEVILLE PROMOTIONS LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:10519686
Status:ACTIVE
Category:Private Limited Company

MELSPEC LIMITED

1 WOODLANDS CLOSE,ROWLANDS GILL,NE39 2AE

Number:03049737
Status:ACTIVE
Category:Private Limited Company

TONY KINSELLA LIMITED

3 VICTORIA ROAD,WIRRAL,CH48 3HJ

Number:09403928
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