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

Ash & Lacy Automotive Limited

Documents

Total Documents318
Total Pages1,872

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019
5 June 2020Confirmation statement made on 1 June 2020 with no updates
4 July 2019Confirmation statement made on 1 June 2019 with updates
24 May 2019Accounts for a small company made up to 31 December 2018
26 July 2018Statement of capital on 26 July 2018
  • GBP 50,000
26 July 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 29/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
9 July 2018Solvency Statement dated 29/06/18
9 July 2018Statement by Directors
22 June 2018Full accounts made up to 31 December 2017
6 June 2018Confirmation statement made on 1 June 2018 with no updates
14 September 2017Part of the property or undertaking has been released and no longer forms part of charge 005296020009
14 September 2017Part of the property or undertaking has been released and no longer forms part of charge 005296020009
14 September 2017Part of the property or undertaking has been released and no longer forms part of charge 005296020008
14 September 2017Part of the property or undertaking has been released and no longer forms part of charge 005296020008
12 September 2017Satisfaction of charge 005296020007 in full
12 September 2017Satisfaction of charge 005296020007 in full
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
5 July 2017Confirmation statement made on 1 June 2017 with updates
5 July 2017Notification of Jonathan Leslie Evans as a person with significant control on 21 June 2016
5 July 2017Notification of Jonathan Leslie Evans as a person with significant control on 21 June 2016
5 July 2017Confirmation statement made on 1 June 2017 with updates
8 May 2017Full accounts made up to 31 December 2016
8 May 2017Full accounts made up to 31 December 2016
24 January 2017Auditor's resignation
24 January 2017Auditor's resignation
15 July 2016Registration of charge 005296020010, created on 15 July 2016
15 July 2016Registration of charge 005296020010, created on 15 July 2016
6 July 2016Appointment of Mr David Graham Wright as a director on 21 June 2016
6 July 2016Appointment of Mr David Graham Wright as a director on 21 June 2016
4 July 2016Registration of charge 005296020009, created on 21 June 2016
4 July 2016Registration of charge 005296020009, created on 21 June 2016
1 July 2016Appointment of Mr Jonathan Leslie Evans as a director on 21 June 2016
1 July 2016Appointment of Mr Andrew David Waterhouse as a director on 21 June 2016
1 July 2016Registered office address changed from Ash & Lacy Perforators Alma Street Smethwick West Midlands B66 2RL to Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ on 1 July 2016
1 July 2016Appointment of Mr Andrew David Waterhouse as a director on 21 June 2016
1 July 2016Termination of appointment of Michael Joseph Baker as a director on 21 June 2016
1 July 2016Appointment of Dr Yisheng Tian as a director on 21 June 2016
1 July 2016Registered office address changed from Ash & Lacy Perforators Alma Street Smethwick West Midlands B66 2RL to Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ on 1 July 2016
1 July 2016Termination of appointment of Michael Joseph Baker as a director on 21 June 2016
1 July 2016Appointment of Mr Jonathan Leslie Evans as a director on 21 June 2016
1 July 2016Appointment of Dr Yisheng Tian as a director on 21 June 2016
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 June 2016Registration of charge 005296020008, created on 23 June 2016
27 June 2016Registration of charge 005296020008, created on 23 June 2016
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,738,000
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,738,000
23 June 2016Registration of charge 005296020007, created on 23 June 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
23 June 2016Registration of charge 005296020007, created on 23 June 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
17 June 2016Satisfaction of charge 4 in full
17 June 2016Satisfaction of charge 4 in full
17 June 2016Satisfaction of charge 005296020006 in full
17 June 2016Satisfaction of charge 005296020006 in full
12 May 2016Full accounts made up to 31 December 2015
12 May 2016Full accounts made up to 31 December 2015
9 July 2015Statement of capital on 9 July 2015
  • GBP 1,738,000
9 July 2015Statement of capital on 9 July 2015
  • GBP 1,738,000
9 July 2015Statement of capital on 9 July 2015
  • GBP 1,738,000
29 June 2015Termination of appointment of Jonathan Francis Keating as a director on 30 April 2015
29 June 2015Termination of appointment of Jonathan Francis Keating as a director on 30 April 2015
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,738,000
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,738,000
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,738,000
23 June 2015Statement by Directors
23 June 2015Solvency Statement dated 30/04/15
23 June 2015Statement by Directors
23 June 2015Solvency Statement dated 30/04/15
23 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 May 2015Accounts for a medium company made up to 31 December 2014
27 May 2015Accounts for a medium company made up to 31 December 2014
1 May 2015Registration of charge 005296020006, created on 29 April 2015
1 May 2015Registration of charge 005296020006, created on 29 April 2015
17 March 2015Director's details changed for Jonathan Francis Keating on 1 March 2015
17 March 2015Director's details changed for Michael Joseph Baker on 1 March 2015
17 March 2015Director's details changed for Jonathan Francis Keating on 1 March 2015
17 March 2015Director's details changed for Jonathan Francis Keating on 1 March 2015
17 March 2015Director's details changed for David Bruce Nock on 1 January 2015
17 March 2015Director's details changed for David Bruce Nock on 1 March 2015
17 March 2015Director's details changed for David Bruce Nock on 1 January 2015
17 March 2015Director's details changed for Michael Joseph Baker on 1 March 2015
17 March 2015Director's details changed for David Bruce Nock on 1 March 2015
17 March 2015Director's details changed for Michael Joseph Baker on 1 March 2015
17 March 2015Director's details changed for David Bruce Nock on 1 January 2015
17 March 2015Director's details changed for David Bruce Nock on 1 March 2015
25 February 2015Registered office address changed from 58 Alma Street Smethwick West Midlands B66 2RP to Ash & Lacy Perforators Alma Street Smethwick West Midlands B66 2RL on 25 February 2015
25 February 2015Registered office address changed from 58 Alma Street Smethwick West Midlands B66 2RP to Ash & Lacy Perforators Alma Street Smethwick West Midlands B66 2RL on 25 February 2015
5 January 2015Satisfaction of charge 5 in full
5 January 2015Satisfaction of charge 5 in full
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,738,000
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,738,000
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,738,000
20 May 2014Accounts for a medium company made up to 31 December 2013
20 May 2014Accounts for a medium company made up to 31 December 2013
14 June 2013Accounts for a medium company made up to 31 December 2012
14 June 2013Accounts for a medium company made up to 31 December 2012
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
5 April 2013Director's details changed for David Bruce Nock on 5 April 2013
5 April 2013Director's details changed for Michael Joseph Baker on 5 April 2013
5 April 2013Director's details changed for John Francis Keating on 5 April 2013
5 April 2013Director's details changed for Michael Joseph Baker on 5 April 2013
5 April 2013Director's details changed for John Francis Keating on 5 April 2013
5 April 2013Director's details changed for Michael Joseph Baker on 5 April 2013
5 April 2013Director's details changed for David Bruce Nock on 5 April 2013
5 April 2013Director's details changed for David Bruce Nock on 5 April 2013
5 April 2013Director's details changed for John Francis Keating on 5 April 2013
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
17 May 2012Accounts for a medium company made up to 31 December 2011
17 May 2012Accounts for a medium company made up to 31 December 2011
16 June 2011Accounts for a medium company made up to 31 December 2010
16 June 2011Accounts for a medium company made up to 31 December 2010
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
3 June 2010Director's details changed for Michael Joseph Baker on 1 June 2010
3 June 2010Director's details changed for David Bruce Nock on 1 June 2010
3 June 2010Director's details changed for Michael Joseph Baker on 1 June 2010
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
3 June 2010Director's details changed for John Francis Keating on 1 June 2010
3 June 2010Director's details changed for David Bruce Nock on 1 June 2010
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
3 June 2010Director's details changed for John Francis Keating on 1 June 2010
3 June 2010Director's details changed for Michael Joseph Baker on 1 June 2010
3 June 2010Director's details changed for David Bruce Nock on 1 June 2010
3 June 2010Director's details changed for John Francis Keating on 1 June 2010
25 May 2010Full accounts made up to 31 December 2009
25 May 2010Full accounts made up to 31 December 2009
22 January 2010Statement sect 519
22 January 2010Statement sect 519
7 January 2010Auditor's resignation
7 January 2010Resolutions
  • RES13 ‐ 18/12/2009
7 January 2010Termination of appointment of John Horne as a director
7 January 2010Termination of appointment of Mark Pegler as a director
7 January 2010Registered office address changed from Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH on 7 January 2010
7 January 2010Registered office address changed from Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH on 7 January 2010
7 January 2010Termination of appointment of John Humphreys as a secretary
7 January 2010Termination of appointment of Mark Pegler as a director
7 January 2010Termination of appointment of Derek Muir as a director
7 January 2010Resolutions
  • RES13 ‐ 18/12/2009
7 January 2010Registered office address changed from Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH on 7 January 2010
7 January 2010Particulars of a mortgage or charge / charge no: 5
7 January 2010Particulars of a mortgage or charge / charge no: 5
7 January 2010Termination of appointment of John Horne as a director
7 January 2010Auditor's resignation
7 January 2010Termination of appointment of John Humphreys as a secretary
7 January 2010Termination of appointment of Derek Muir as a director
6 January 2010Particulars of a mortgage or charge / charge no: 4
6 January 2010Particulars of a mortgage or charge / charge no: 4
23 June 2009Full accounts made up to 31 December 2008
23 June 2009Full accounts made up to 31 December 2008
18 June 2009Return made up to 01/06/09; full list of members
18 June 2009Return made up to 01/06/09; full list of members
25 July 2008Full accounts made up to 31 December 2007
25 July 2008Full accounts made up to 31 December 2007
17 June 2008Return made up to 01/06/08; full list of members
17 June 2008Return made up to 01/06/08; full list of members
10 June 2008Director's change of particulars / michael baker / 12/07/1998
10 June 2008Director's change of particulars / michael baker / 12/07/1998
16 April 2008Location of debenture register
16 April 2008Location of debenture register
16 April 2008Location of register of members
16 April 2008Location of register of members
25 March 2008Director appointed mark pegler
25 March 2008Director appointed mark pegler
18 March 2008Appointment terminated director christopher burr
18 March 2008Appointment terminated director christopher burr
14 January 2008New secretary appointed
14 January 2008New secretary appointed
30 October 2007Director's particulars changed
30 October 2007Director's particulars changed
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
11 October 2007Secretary resigned
11 October 2007Secretary resigned
7 August 2007Full accounts made up to 31 December 2006
7 August 2007Full accounts made up to 31 December 2006
20 July 2007Declaration of satisfaction of mortgage/charge
20 July 2007Declaration of satisfaction of mortgage/charge
7 June 2007Return made up to 01/06/07; full list of members
7 June 2007Return made up to 01/06/07; full list of members
12 April 2007Director resigned
12 April 2007Director resigned
11 April 2007New director appointed
11 April 2007New director appointed
13 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007New secretary appointed
13 March 2007Secretary resigned
5 January 2007New secretary appointed
5 January 2007New secretary appointed
4 January 2007Secretary resigned
4 January 2007Secretary resigned
18 July 2006Full accounts made up to 31 December 2005
18 July 2006Full accounts made up to 31 December 2005
8 June 2006Return made up to 01/06/06; full list of members
8 June 2006Return made up to 01/06/06; full list of members
23 March 2006£ nc 250000/1750000 06/03/06
23 March 2006£ nc 250000/1750000 06/03/06
23 March 2006Ad 06/03/06--------- £ si 1500000@1=1500000 £ ic 238000/1738000
23 March 2006Ad 06/03/06--------- £ si 1500000@1=1500000 £ ic 238000/1738000
9 September 2005Full accounts made up to 31 December 2004
9 September 2005Full accounts made up to 31 December 2004
11 July 2005Secretary resigned
11 July 2005New secretary appointed
11 July 2005New secretary appointed
11 July 2005Secretary resigned
16 June 2005Return made up to 01/06/05; full list of members
16 June 2005Return made up to 01/06/05; full list of members
22 March 2005Director's particulars changed
22 March 2005Director's particulars changed
7 July 2004Full accounts made up to 31 December 2003
7 July 2004Full accounts made up to 31 December 2003
24 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
26 January 2004New director appointed
26 January 2004New director appointed
10 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
10 January 2004Director resigned
10 January 2004Director resigned
10 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
29 September 2003Particulars of mortgage/charge
29 September 2003Particulars of mortgage/charge
31 August 2003Declaration of assistance for shares acquisition
31 August 2003Declaration of assistance for shares acquisition
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 July 2003Full accounts made up to 31 December 2002
15 July 2003Full accounts made up to 31 December 2002
23 June 2003Return made up to 01/06/03; full list of members
23 June 2003Return made up to 01/06/03; full list of members
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL
8 July 2002Full accounts made up to 31 December 2001
8 July 2002Full accounts made up to 31 December 2001
19 June 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
19 June 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
6 February 2002New director appointed
6 February 2002New director appointed
24 September 2001Particulars of mortgage/charge
24 September 2001Particulars of mortgage/charge
10 September 2001Full accounts made up to 31 December 2000
10 September 2001Full accounts made up to 31 December 2000
15 August 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
15 August 2001Declaration of assistance for shares acquisition
15 August 2001Declaration of assistance for shares acquisition
15 August 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
27 June 2001Return made up to 01/06/01; full list of members
27 June 2001Return made up to 01/06/01; full list of members
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 February 2001Memorandum and Articles of Association
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 February 2001Memorandum and Articles of Association
18 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 January 2001Ad 29/12/00--------- £ si 183000@1=183000 £ ic 55000/238000
18 January 2001£ nc 55000/250000 29/12/00
18 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 January 2001£ nc 55000/250000 29/12/00
18 January 2001Ad 29/12/00--------- £ si 183000@1=183000 £ ic 55000/238000
10 December 2000Director resigned
10 December 2000Director resigned
10 December 2000New director appointed
10 December 2000Secretary resigned
10 December 2000Registered office changed on 10/12/00 from: alma street smethwick warley west midlands B66 2RP
10 December 2000New secretary appointed;new director appointed
10 December 2000New director appointed
10 December 2000Registered office changed on 10/12/00 from: alma street smethwick warley west midlands B66 2RP
10 December 2000New secretary appointed;new director appointed
10 December 2000Secretary resigned
4 August 2000Full accounts made up to 31 December 1999
4 August 2000Full accounts made up to 31 December 1999
26 June 2000Return made up to 01/06/00; full list of members
26 June 2000Return made up to 01/06/00; full list of members
18 August 1999Full accounts made up to 31 December 1998
18 August 1999Full accounts made up to 31 December 1998
15 June 1999Return made up to 01/06/99; full list of members
15 June 1999Return made up to 01/06/99; full list of members
29 June 1998Full accounts made up to 31 December 1997
29 June 1998Full accounts made up to 31 December 1997
4 June 1998Return made up to 01/06/98; full list of members
4 June 1998Return made up to 01/06/98; full list of members
16 October 1997Full accounts made up to 27 December 1996
16 October 1997Full accounts made up to 27 December 1996
30 September 1997Auditor's resignation
30 September 1997Auditor's resignation
14 July 1997Director's particulars changed
14 July 1997Return made up to 01/06/97; full list of members
14 July 1997Director's particulars changed
14 July 1997Return made up to 01/06/97; full list of members
25 September 1996Full accounts made up to 29 December 1995
25 September 1996Full accounts made up to 29 December 1995
3 July 1996Return made up to 01/06/96; no change of members
3 July 1996Return made up to 01/06/96; no change of members
11 April 1996New director appointed
11 April 1996New director appointed
27 June 1995Full accounts made up to 30 December 1994
27 June 1995Full accounts made up to 30 December 1994
19 June 1995Return made up to 01/06/95; no change of members
19 June 1995Return made up to 01/06/95; no change of members
9 July 1993Accounts for a dormant company made up to 1 January 1993
9 July 1993Accounts for a dormant company made up to 1 January 1993
9 July 1993Accounts for a dormant company made up to 1 January 1993
2 July 1983Accounts made up to 31 December 1982
2 July 1983Accounts made up to 31 December 1982
21 June 1982Accounts made up to 31 December 1981
21 June 1982Accounts made up to 31 December 1981
6 July 1981Accounts made up to 31 December 1980
6 July 1981Accounts made up to 31 December 1980
25 February 1954Certificate of incorporation
25 February 1954Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing