Total Documents | 118 |
---|
Total Pages | 468 |
---|
11 June 2020 | Total exemption full accounts made up to 30 April 2020 |
---|---|
4 May 2020 | Confirmation statement made on 29 April 2020 with updates |
9 March 2020 | Cessation of Christine Margaret Harragan as a person with significant control on 2 March 2020 |
23 July 2019 | Total exemption full accounts made up to 30 April 2019 |
8 May 2019 | Confirmation statement made on 29 April 2019 with updates |
8 May 2019 | Notification of Sarah Harragan as a person with significant control on 8 May 2019 |
11 February 2019 | Cessation of Allan John Harragan as a person with significant control on 5 December 2018 |
11 February 2019 | Termination of appointment of Allan John Harragan as a director on 31 January 2019 |
13 December 2018 | Appointment of Miss Sarah Harragan as a director on 13 December 2018 |
13 August 2018 | Total exemption full accounts made up to 30 April 2018 |
8 May 2018 | Confirmation statement made on 29 April 2018 with no updates |
24 April 2018 | Registered office address changed from Grangewood Church Road Peldon Colchester Essex CO5 7PS to Heybridge Business Centre the Causeway Heybridge Maldon CM9 4nd on 24 April 2018 |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 |
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 |
29 April 2010 | Director's details changed for Allan John Harragan on 29 April 2010 |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders |
29 April 2010 | Director's details changed for Allan John Harragan on 29 April 2010 |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders |
27 August 2009 | Total exemption small company accounts made up to 30 April 2009 |
27 August 2009 | Total exemption small company accounts made up to 30 April 2009 |
29 April 2009 | Return made up to 29/04/09; full list of members |
29 April 2009 | Return made up to 29/04/09; full list of members |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 |
2 May 2008 | Return made up to 29/04/08; full list of members |
2 May 2008 | Return made up to 29/04/08; full list of members |
20 September 2007 | Total exemption full accounts made up to 30 April 2007 |
20 September 2007 | Total exemption full accounts made up to 30 April 2007 |
1 May 2007 | Return made up to 29/04/07; full list of members |
1 May 2007 | Return made up to 29/04/07; full list of members |
1 August 2006 | Full accounts made up to 30 April 2006 |
1 August 2006 | Full accounts made up to 30 April 2006 |
2 May 2006 | Return made up to 29/04/06; full list of members |
2 May 2006 | Return made up to 29/04/06; full list of members |
27 June 2005 | Accounts for a dormant company made up to 30 April 2005 |
27 June 2005 | Accounts for a dormant company made up to 30 April 2005 |
3 May 2005 | Return made up to 29/04/05; full list of members |
3 May 2005 | Return made up to 29/04/05; full list of members |
17 March 2005 | Registered office changed on 17/03/05 from: 2ND floor fullbridge mill fullbridge maldon essex CM9 4LE |
17 March 2005 | Registered office changed on 17/03/05 from: 2ND floor fullbridge mill fullbridge maldon essex CM9 4LE |
12 January 2005 | Accounts for a dormant company made up to 30 April 2004 |
12 January 2005 | Accounts for a dormant company made up to 30 April 2004 |
8 May 2004 | Return made up to 29/04/04; full list of members
|
8 May 2004 | Return made up to 29/04/04; full list of members
|
5 February 2004 | Accounts for a dormant company made up to 30 April 2003 |
5 February 2004 | Accounts for a dormant company made up to 30 April 2003 |
4 February 2004 | Registered office changed on 04/02/04 from: 37-39 the causeway heybridge maldon essex CM9 4LJ |
4 February 2004 | Registered office changed on 04/02/04 from: 37-39 the causeway heybridge maldon essex CM9 4LJ |
21 May 2003 | Return made up to 29/04/03; full list of members
|
21 May 2003 | Return made up to 29/04/03; full list of members
|
20 March 2003 | Registered office changed on 20/03/03 from: 58 new street chelmsford essex CM1 1NE |
20 March 2003 | Registered office changed on 20/03/03 from: 58 new street chelmsford essex CM1 1NE |
26 February 2003 | Accounts for a dormant company made up to 30 April 2002 |
26 February 2003 | Accounts for a dormant company made up to 30 April 2002 |
16 May 2002 | Return made up to 29/04/02; full list of members |
16 May 2002 | Return made up to 29/04/02; full list of members |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 |
17 May 2001 | Return made up to 29/04/01; full list of members |
17 May 2001 | Return made up to 29/04/01; full list of members |
26 January 2001 | Accounts for a dormant company made up to 30 April 2000 |
26 January 2001 | Accounts for a dormant company made up to 30 April 2000 |
8 May 2000 | Return made up to 29/04/00; full list of members
|
8 May 2000 | Return made up to 29/04/00; full list of members
|
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 |
3 February 2000 | Company name changed asher reed & company LIMITED\certificate issued on 04/02/00 |
3 February 2000 | Company name changed asher reed & company LIMITED\certificate issued on 04/02/00 |
31 January 2000 | Registered office changed on 31/01/00 from: 44/46 orsett road grays essex RM17 5ED |
31 January 2000 | Registered office changed on 31/01/00 from: 44/46 orsett road grays essex RM17 5ED |
26 May 1999 | Return made up to 29/04/99; no change of members
|
26 May 1999 | Return made up to 29/04/99; no change of members
|
5 June 1998 | Accounts for a dormant company made up to 30 April 1998 |
5 June 1998 | Accounts for a dormant company made up to 30 April 1998 |
18 May 1998 | Return made up to 29/04/98; full list of members |
18 May 1998 | Return made up to 29/04/98; full list of members |
8 May 1997 | New secretary appointed |
8 May 1997 | Secretary resigned |
8 May 1997 | New director appointed |
8 May 1997 | Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP |
8 May 1997 | New director appointed |
8 May 1997 | Director resigned |
8 May 1997 | Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP |
8 May 1997 | New secretary appointed |
8 May 1997 | Director resigned |
8 May 1997 | Secretary resigned |
7 May 1997 | Company name changed asher read & company LIMITED\certificate issued on 08/05/97 |
7 May 1997 | Company name changed asher read & company LIMITED\certificate issued on 08/05/97 |
29 April 1997 | Incorporation |
29 April 1997 | Incorporation |