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

Ash & Lacy Services Limited

Documents

Total Documents264
Total Pages1,235

Filing History

17 November 2020Appointment of Mr Paul Simmons as a director on 12 November 2020
12 November 2020Termination of appointment of Derek William Muir as a director on 12 November 2020
16 September 2020Full accounts made up to 31 December 2019
8 June 2020Confirmation statement made on 8 June 2020 with no updates
12 February 2020Appointment of Mrs Hannah Kate Nichols as a director on 1 January 2020
9 July 2019Full accounts made up to 31 December 2018
15 May 2019Appointment of Mr Charles Alex Henderson as a director on 1 May 2019
2 May 2019Termination of appointment of Mark Pegler as a director on 30 April 2019
24 April 2019Confirmation statement made on 24 April 2019 with no updates
26 June 2018Full accounts made up to 31 December 2017
10 April 2018Confirmation statement made on 10 April 2018 with no updates
24 May 2017Full accounts made up to 31 December 2016
24 May 2017Full accounts made up to 31 December 2016
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
15 March 2017Confirmation statement made on 9 March 2017 with updates
15 March 2017Confirmation statement made on 9 March 2017 with updates
15 July 2016Full accounts made up to 31 December 2015
15 July 2016Full accounts made up to 31 December 2015
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 19,856,002
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 19,856,002
23 July 2015Resolutions
  • RES13 ‐ Re-dir interests co business 25/06/2015
6 June 2015Full accounts made up to 31 December 2014
6 June 2015Full accounts made up to 31 December 2014
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 19,856,002
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 19,856,002
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 19,856,002
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
19 August 2014Section 519
19 August 2014Section 519
18 August 2014Auditor's resignation
18 August 2014Auditor's resignation
28 May 2014Full accounts made up to 31 December 2013
28 May 2014Full accounts made up to 31 December 2013
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 19,856,002
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 19,856,002
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 19,856,002
22 May 2013Full accounts made up to 31 December 2012
22 May 2013Full accounts made up to 31 December 2012
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
4 May 2012Full accounts made up to 31 December 2011
4 May 2012Full accounts made up to 31 December 2011
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
8 September 2011Full accounts made up to 31 December 2010
8 September 2011Full accounts made up to 31 December 2010
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
8 February 2011Director's details changed for Mark Pegler on 7 February 2011
8 February 2011Director's details changed for Mark Pegler on 7 February 2011
8 February 2011Director's details changed for Mark Pegler on 7 February 2011
25 May 2010Full accounts made up to 31 December 2009
25 May 2010Full accounts made up to 31 December 2009
4 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
4 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
4 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
16 April 2010Director's details changed for Mark Pegler on 1 October 2009
16 April 2010Director's details changed for Mark Pegler on 1 October 2009
16 April 2010Director's details changed for Mark Pegler on 1 October 2009
23 June 2009Full accounts made up to 31 December 2008
23 June 2009Full accounts made up to 31 December 2008
11 March 2009Return made up to 09/03/09; full list of members
11 March 2009Return made up to 09/03/09; full list of members
25 July 2008Full accounts made up to 31 December 2007
25 July 2008Full accounts made up to 31 December 2007
23 April 2008Location of register of members
23 April 2008Location of register of members
23 April 2008Location of debenture register
23 April 2008Location of debenture register
25 March 2008Director appointed mark pegler
25 March 2008Director appointed mark pegler
18 March 2008Appointment terminated director christopher burr
18 March 2008Return made up to 09/03/08; full list of members
18 March 2008Return made up to 09/03/08; full list of members
18 March 2008Appointment terminated director christopher burr
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
3 September 2007New secretary appointed
3 September 2007New secretary appointed
17 August 2007Full accounts made up to 31 December 2006
17 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
16 April 2007Director resigned
16 April 2007Director resigned
12 April 2007Return made up to 09/03/07; full list of members
12 April 2007Return made up to 09/03/07; full list of members
11 April 2007New director appointed
11 April 2007New director appointed
13 March 2007New secretary appointed
13 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Secretary resigned
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 January 2007Ad 20/12/06--------- £ si 7500000@1=7500000 £ ic 3356002/10856002
23 January 2007Ad 20/12/06--------- £ si 7500000@1=7500000 £ ic 3356002/10856002
23 January 2007Nc inc already adjusted 20/12/06
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 January 2007Nc inc already adjusted 20/12/06
5 January 2007New secretary appointed
5 January 2007New secretary appointed
4 January 2007Secretary resigned
4 January 2007Secretary resigned
17 October 2006Declaration of mortgage charge released/ceased
17 October 2006Declaration of mortgage charge released/ceased
18 July 2006Full accounts made up to 31 December 2005
18 July 2006Full accounts made up to 31 December 2005
23 March 2006Ad 06/03/06--------- £ si 9000000@1=9000000
23 March 2006Ad 06/03/06--------- £ si 9000000@1=9000000
21 March 2006Nc inc already adjusted 06/03/06
21 March 2006Nc inc already adjusted 06/03/06
14 March 2006Return made up to 09/03/06; full list of members
14 March 2006Return made up to 09/03/06; full list of members
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
23 March 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
23 March 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
7 July 2004Full accounts made up to 31 December 2003
7 July 2004Full accounts made up to 31 December 2003
1 April 2004Return made up to 09/03/04; full list of members
1 April 2004Return made up to 09/03/04; full list of members
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
10 January 2004New secretary appointed
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
10 January 2004Secretary resigned;director resigned
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
31 August 2003Declaration of assistance for shares acquisition
31 August 2003Declaration of assistance for shares acquisition
31 August 2003Declaration of assistance for shares acquisition
31 August 2003Declaration of assistance for shares acquisition
31 August 2003Declaration of assistance for shares acquisition
31 August 2003Declaration of assistance for shares acquisition
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
25 March 2003Return made up to 09/03/03; full list of members
25 March 2003Return made up to 09/03/03; 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 March 2002Return made up to 09/03/02; full list of members
19 March 2002Return made up to 09/03/02; full list of members
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 2001Declaration of assistance for shares acquisition
15 August 2001Declaration of assistance for shares acquisition
15 August 2001Declaration of assistance for shares acquisition
15 August 2001Declaration of assistance for shares acquisition
15 August 2001Declaration of assistance for shares acquisition
15 August 2001Declaration of assistance for shares acquisition
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 2001Declaration of assistance for shares acquisition
15 August 2001Declaration of assistance for shares acquisition
15 August 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
28 March 2001Return made up to 09/03/01; full list of members
28 March 2001Return made up to 09/03/01; full list of members
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 February 2001Memorandum and Articles of Association
19 February 2001Memorandum and Articles of Association
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
10 December 2000Secretary resigned
10 December 2000Director resigned
10 December 2000New secretary appointed;new director appointed
10 December 2000Director resigned
10 December 2000Registered office changed on 10/12/00 from: c/o ash & lacy PLC, alma street, smethwick warley, west midlands B66 2RP
10 December 2000New secretary appointed;new director appointed
10 December 2000New director appointed
10 December 2000New director appointed
10 December 2000Secretary resigned
10 December 2000Registered office changed on 10/12/00 from: c/o ash & lacy PLC alma street smethwick warley west midlands B66 2RP
4 August 2000Full accounts made up to 31 December 1999
4 August 2000Full accounts made up to 31 December 1999
4 April 2000Return made up to 09/03/00; full list of members
4 April 2000Return made up to 09/03/00; full list of members
18 August 1999Full accounts made up to 31 December 1998
18 August 1999Full accounts made up to 31 December 1998
8 January 1999Ad 18/12/98-21/12/98 £ si 3356000@1=3356000 £ ic 2/3356002
8 January 1999Ad 18/12/98-21/12/98 £ si 3356000@1=3356000 £ ic 2/3356002
31 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 December 1998£ nc 100/10000000 18/12/98
31 December 1998£ nc 100/10000000 18/12/98
29 December 1998New director appointed
29 December 1998New director appointed
29 December 1998Director resigned
29 December 1998Director resigned
29 December 1998Director resigned
29 December 1998Director resigned
29 December 1998Director resigned
29 December 1998Director resigned
29 December 1998Director resigned
29 December 1998Director resigned
29 December 1998Director resigned
29 December 1998Director resigned
29 December 1998Director resigned
29 December 1998Director resigned
24 December 1998Company name changed rbm LIMITED\certificate issued on 29/12/98
24 December 1998Company name changed rbm LIMITED\certificate issued on 29/12/98
19 June 1998Accounts for a dormant company made up to 31 December 1997
19 June 1998Accounts for a dormant company made up to 31 December 1997
23 September 1997Director's particulars changed
23 September 1997Director's particulars changed
11 April 1997Return made up to 09/03/97; full list of members
11 April 1997Return made up to 09/03/97; full list of members
31 July 1996New director appointed
31 July 1996New director appointed
31 July 1996New director appointed
31 July 1996New director appointed
31 July 1996New director appointed
31 July 1996New director appointed
31 July 1996New director appointed
31 July 1996New director appointed
31 July 1996New director appointed
31 July 1996New director appointed
5 July 1996New director appointed
5 July 1996New secretary appointed
5 July 1996New director appointed
5 July 1996New secretary appointed
5 July 1996New director appointed
5 July 1996New director appointed
25 June 1996Secretary resigned;director resigned
25 June 1996Secretary resigned;director resigned
25 June 1996Director resigned
25 June 1996Registered office changed on 25/06/96 from: long spinney, lisvane road, lisvane, cardiff CF4 5SG
25 June 1996Director resigned
25 June 1996Registered office changed on 25/06/96 from: long spinney lisvane road lisvane cardiff CF4 5SG
10 June 1996Full accounts made up to 31 December 1995
10 June 1996Full accounts made up to 31 December 1995
3 April 1996Return made up to 09/03/96; no change of members
3 April 1996Return made up to 09/03/96; no change of members
27 September 1995Full accounts made up to 31 December 1994
27 September 1995Full accounts made up to 31 December 1994
3 April 1995Return made up to 10/03/95; no change of members
3 April 1995Return made up to 10/03/95; no change of members
10 March 1993Incorporation
10 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing