Download leads from Nexok and grow your business. Find out more

Ashcourt Construction Limited

Documents

Total Documents206
Total Pages1,931

Filing History

1 May 2024Notice of agreement to exemption from audit of accounts for period ending 31/07/23
1 May 2024Audit exemption statement of guarantee by parent company for period ending 31/07/23
1 May 2024Audit exemption subsidiary accounts made up to 31 July 2023
1 May 2024Consolidated accounts of parent company for subsidiary company period ending 31/07/23
22 February 2024Confirmation statement made on 18 January 2024 with no updates
25 September 2023Registration of charge 001800280009, created on 19 September 2023
24 July 2023Satisfaction of charge 001800280008 in full
27 April 2023Accounts for a small company made up to 31 July 2022
22 February 2023Confirmation statement made on 18 January 2023 with no updates
22 February 2022Accounts for a small company made up to 31 July 2021
31 January 2022Confirmation statement made on 18 January 2022 with no updates
8 December 2021Registration of charge 001800280008, created on 7 December 2021
8 December 2021Satisfaction of charge 001800280006 in full
8 December 2021Satisfaction of charge 001800280007 in full
25 March 2021Accounts for a small company made up to 31 July 2020
10 March 2021Confirmation statement made on 18 January 2021 with no updates
6 August 2020Accounts for a small company made up to 31 July 2019
14 July 2020Registration of charge 001800280007, created on 7 July 2020
9 March 2020Confirmation statement made on 18 January 2020 with updates
9 March 2020Satisfaction of charge 1 in full
9 March 2020Change of details for Ashcroft Group Limited as a person with significant control on 4 July 2019
29 July 2019Resolutions
  • RES13 ‐ Directors shall not issue any share certificates without prior written consent of secured institutions/the lien set out in article 7 shall not apply to shares held by a secured institution/any variation of this special article shall be deemed to be a variation of the rights of each class of share 03/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
29 July 2019Memorandum and Articles of Association
17 July 2019Cessation of Ashcourt Contracts Limited as a person with significant control on 3 July 2019
17 July 2019Notification of Ashcroft Group Limited as a person with significant control on 3 July 2019
10 July 2019Registration of charge 001800280006, created on 4 July 2019
2 May 2019Accounts for a small company made up to 31 July 2018
30 April 2019Appointment of Mr Leigh Jon Churchill as a secretary on 1 February 2018
25 February 2019Confirmation statement made on 18 January 2019 with updates
14 November 2018All of the property or undertaking has been released from charge 1
12 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
12 November 2018Previous accounting period extended from 28 February 2018 to 31 July 2018
6 March 2018Cessation of Sangwin Holdings Limited as a person with significant control on 1 February 2018
20 February 2018Notification of Ashcourt Contracts Limited as a person with significant control on 1 February 2018
20 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 February 2018Termination of appointment of David Spurgeon as a director on 1 February 2018
13 February 2018Appointment of Mr Kurt James Nicholas Bousfield as a director on 1 February 2018
13 February 2018Termination of appointment of Nicholas John Sangwin as a director on 1 February 2018
13 February 2018Registered office address changed from Head Office Dansom Lane South Hull East Yorkshire HU8 7LN to Ashcourt Group Foster Street Hull HU8 8BT on 13 February 2018
13 February 2018Termination of appointment of Ian Douglas Sangwin as a director on 1 February 2018
13 February 2018Termination of appointment of David Spurgeon as a secretary on 1 February 2018
13 February 2018Appointment of Mr Leigh Jon Churchill as a director on 1 February 2018
31 January 2018Satisfaction of charge 5 in full
18 January 2018Confirmation statement made on 18 January 2018 with no updates
4 October 2017Accounts for a small company made up to 28 February 2017
4 October 2017Accounts for a small company made up to 28 February 2017
22 June 2017Termination of appointment of Robert Ford as a director on 5 May 2017
22 June 2017Termination of appointment of Robert Ford as a director on 5 May 2017
26 January 2017Confirmation statement made on 18 January 2017 with updates
26 January 2017Confirmation statement made on 18 January 2017 with updates
5 December 2016Full accounts made up to 29 February 2016
5 December 2016Full accounts made up to 29 February 2016
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 31,413
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 31,413
2 December 2015Full accounts made up to 28 February 2015
2 December 2015Full accounts made up to 28 February 2015
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 31,413
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 31,413
22 January 2015Director's details changed for Mr Nicholas John Sangwin on 1 February 2014
22 January 2015Director's details changed for Mr Nicholas John Sangwin on 1 February 2014
22 January 2015Director's details changed for Mr Nicholas John Sangwin on 1 February 2014
26 September 2014Change of name notice
26 September 2014Company name changed sangwin,LIMITED\certificate issued on 26/09/14
26 September 2014Change of name notice
26 September 2014Company name changed sangwin,LIMITED\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
11 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-01
28 August 2014Full accounts made up to 28 February 2014
28 August 2014Full accounts made up to 28 February 2014
27 January 2014Director's details changed for Mr Robert Ford on 1 December 2013
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 31,413
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 31,413
27 January 2014Director's details changed for Mr Nicholas John Sangwin on 4 December 2013
27 January 2014Director's details changed for Mr Robert Ford on 1 December 2013
27 January 2014Director's details changed for Mr Nicholas John Sangwin on 4 December 2013
27 January 2014Director's details changed for Mr Nicholas John Sangwin on 4 December 2013
27 January 2014Director's details changed for Mr Robert Ford on 1 December 2013
21 June 2013Full accounts made up to 28 February 2013
21 June 2013Full accounts made up to 28 February 2013
4 March 2013Appointment of Mr Robert Ford as a director
4 March 2013Appointment of Mr Robert Ford as a director
23 January 2013Director's details changed for Mr Ian Douglas Sangwin on 1 February 2012
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
23 January 2013Director's details changed for Mr Ian Douglas Sangwin on 1 February 2012
23 January 2013Director's details changed for Mr Ian Douglas Sangwin on 1 February 2012
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
13 June 2012Full accounts made up to 29 February 2012
13 June 2012Full accounts made up to 29 February 2012
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
29 November 2011Full accounts made up to 28 February 2011
29 November 2011Full accounts made up to 28 February 2011
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
1 December 2010Full accounts made up to 28 February 2010
1 December 2010Full accounts made up to 28 February 2010
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
3 August 2009Full accounts made up to 28 February 2009
3 August 2009Full accounts made up to 28 February 2009
22 January 2009Location of register of members
22 January 2009Registered office changed on 22/01/2009 from head office, dansom lane, south hull east yorkshire HU8 7LN
22 January 2009Return made up to 18/01/09; full list of members
22 January 2009Registered office changed on 22/01/2009 from head office, dansom lane, south hull east yorkshire HU8 7LN
22 January 2009Location of debenture register
22 January 2009Location of register of members
22 January 2009Location of debenture register
22 January 2009Return made up to 18/01/09; full list of members
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 July 2008Group of companies' accounts made up to 29 February 2008
22 July 2008Group of companies' accounts made up to 29 February 2008
30 January 2008Secretary's particulars changed;director's particulars changed
30 January 2008Return made up to 18/01/08; full list of members
30 January 2008Secretary's particulars changed;director's particulars changed
30 January 2008Return made up to 18/01/08; full list of members
30 January 2008Director's particulars changed
30 January 2008Director's particulars changed
20 July 2007Group of companies' accounts made up to 28 February 2007
20 July 2007Group of companies' accounts made up to 28 February 2007
6 February 2007Director's particulars changed
6 February 2007Secretary's particulars changed;director's particulars changed
6 February 2007Return made up to 18/01/07; full list of members
6 February 2007Director's particulars changed
6 February 2007Secretary's particulars changed;director's particulars changed
6 February 2007Return made up to 18/01/07; full list of members
28 July 2006Group of companies' accounts made up to 28 February 2006
28 July 2006Group of companies' accounts made up to 28 February 2006
20 February 2006Director's particulars changed
20 February 2006Location of register of members
20 February 2006Registered office changed on 20/02/06 from: dansom lane, hull HU8 7LN
20 February 2006Secretary's particulars changed;director's particulars changed
20 February 2006Location of register of members
20 February 2006Registered office changed on 20/02/06 from: dansom lane, hull HU8 7LN
20 February 2006Return made up to 18/01/06; full list of members
20 February 2006Return made up to 18/01/06; full list of members
20 February 2006Location of debenture register
20 February 2006Director's particulars changed
20 February 2006Location of debenture register
20 February 2006Secretary's particulars changed;director's particulars changed
12 September 2005Group of companies' accounts made up to 28 February 2005
12 September 2005Group of companies' accounts made up to 28 February 2005
9 September 2005Director resigned
9 September 2005Director resigned
11 July 2005Secretary resigned
11 July 2005New secretary appointed;new director appointed
11 July 2005Secretary resigned
11 July 2005New secretary appointed;new director appointed
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 March 2005Return made up to 18/01/05; full list of members
4 March 2005Return made up to 18/01/05; full list of members
23 September 2004Group of companies' accounts made up to 29 February 2004
23 September 2004Group of companies' accounts made up to 29 February 2004
20 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 July 2004£ ic 53142/31413 25/06/04 £ sr 21729@1=21729
20 July 2004£ ic 53142/31413 25/06/04 £ sr 21729@1=21729
1 July 2004Director resigned
1 July 2004Director resigned
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
29 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 September 2003Group of companies' accounts made up to 28 February 2003
1 September 2003Group of companies' accounts made up to 28 February 2003
14 February 2003Return made up to 18/01/03; full list of members
14 February 2003Return made up to 18/01/03; full list of members
10 August 2002Group of companies' accounts made up to 28 February 2002
10 August 2002Group of companies' accounts made up to 28 February 2002
14 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 July 2001Group of companies' accounts made up to 28 February 2001
26 July 2001Group of companies' accounts made up to 28 February 2001
24 January 2001Return made up to 18/01/01; full list of members
24 January 2001Return made up to 18/01/01; full list of members
25 August 2000Amended full group accounts made up to 29 February 2000
25 August 2000Amended full group accounts made up to 29 February 2000
20 July 2000Accounts for a small company made up to 29 February 2000
20 July 2000Accounts for a small company made up to 29 February 2000
3 February 2000Return made up to 18/01/00; full list of members
3 February 2000Return made up to 18/01/00; full list of members
15 July 1999Full group accounts made up to 28 February 1999
15 July 1999Full group accounts made up to 28 February 1999
24 January 1999Return made up to 18/01/99; change of members
24 January 1999Return made up to 18/01/99; change of members
23 November 1998Full group accounts made up to 28 February 1998
23 November 1998Full group accounts made up to 28 February 1998
27 January 1998Return made up to 18/01/98; full list of members
27 January 1998Return made up to 18/01/98; full list of members
17 September 1997Full group accounts made up to 28 February 1997
17 September 1997Full group accounts made up to 28 February 1997
20 January 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
20 January 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
25 September 1996Full group accounts made up to 28 February 1996
25 September 1996Full group accounts made up to 28 February 1996
18 January 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
18 January 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
26 September 1995Full group accounts made up to 28 February 1995
26 September 1995Full group accounts made up to 28 February 1995
17 March 1995New director appointed
17 March 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed