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

Ash & Lacy Overseas (Holdings) Limited

Documents

Total Documents96
Total Pages305

Filing History

25 October 2017Statement of capital on 25 October 2017
  • GBP 1
25 October 2017Solvency Statement dated 10/10/17
25 October 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 10/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
25 October 2017Statement by Directors
21 September 2017Accounts for a dormant company made up to 31 December 2016
16 June 2017Confirmation statement made on 1 June 2017 with updates
31 March 2017Director'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
5 August 2016Accounts for a dormant company made up to 31 December 2015
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director 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 director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
28 August 2014Accounts for a dormant company made up to 31 December 2013
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
24 September 2013Accounts for a dormant company made up to 31 December 2012
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
12 July 2012Accounts for a dormant company made up to 31 December 2011
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
14 September 2011Accounts for a dormant company made up to 31 December 2010
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
11 June 2010Accounts for a dormant company made up to 31 December 2009
16 September 2009Total exemption full accounts made up to 31 December 2008
18 June 2009Return made up to 01/06/09; full list of members
24 October 2008Total exemption full accounts made up to 31 December 2007
17 June 2008Return made up to 01/06/08; full list of members
16 April 2008Location of debenture register
16 April 2008Location of register of members
31 March 2008Director appointed mr john christopher humphreys
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
11 October 2007Secretary resigned
19 September 2007Total exemption full accounts made up to 31 December 2006
3 September 2007New secretary appointed
7 June 2007Return made up to 01/06/07; full list of members
16 April 2007Director resigned
11 April 2007New director appointed
13 March 2007New secretary appointed
13 March 2007Secretary resigned
8 January 2007New secretary appointed
8 January 2007Secretary resigned
11 October 2006Total exemption full accounts made up to 31 December 2005
21 June 2006Return made up to 01/06/06; full list of members
11 July 2005Secretary resigned
11 July 2005New secretary appointed
23 June 2005Total exemption full accounts made up to 31 December 2004
16 June 2005Return made up to 01/06/05; full list of members
7 July 2004Total exemption full accounts made up to 31 December 2003
24 June 2004Return made up to 01/06/04; full list of members
10 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
16 October 2003Total exemption full accounts made up to 31 December 2002
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
8 July 2002Total exemption full 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
10 September 2001Full accounts made up to 31 December 2000
27 June 2001Return made up to 01/06/01; full list of members
10 December 2000New director appointed
10 December 2000Registered office changed on 10/12/00 from: ash & lacey PLC alma street,smethwick warley,birmingham B66 2RP
10 December 2000New secretary appointed;new director appointed
10 December 2000Director resigned
10 December 2000Secretary resigned
4 August 2000Full accounts made up to 31 December 1999
26 June 2000Return made up to 01/06/00; full list of members
18 August 1999Full accounts made up to 31 December 1998
15 June 1999Return made up to 01/06/99; full list of members
29 June 1998Full accounts made up to 31 December 1997
4 June 1998Return made up to 01/06/98; full list of members
16 October 1997Full accounts made up to 27 December 1996
30 September 1997Auditor's resignation
3 July 1997Return made up to 01/06/97; full list of members
18 December 1996Return made up to 06/12/96; full list of members
2 April 1996Statement of affairs
2 April 1996Ad 27/02/96--------- £ si 999@1
15 January 1996Accounting reference date notified as 31/12
9 January 1996Secretary resigned
9 January 1996New secretary appointed
5 January 1996New director appointed
5 January 1996New director appointed
5 January 1996Director resigned
21 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
20 December 1995Company name changed ashinvest LIMITED\certificate issued on 21/12/95
13 December 1995£ nc 10000/10000000 11/12/95
Sign up now to grow your client base. Plans & Pricing