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

Ashwood Properties (Nottingham) Limited

Documents

Total Documents59
Total Pages294

Filing History

27 April 2017Confirmation statement made on 13 April 2017 with updates
30 January 2017Total exemption small company accounts made up to 30 April 2016
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
22 January 2016Total exemption small company accounts made up to 30 April 2015
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
16 January 2015Total exemption small company accounts made up to 30 April 2014
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
14 January 2014Total exemption small company accounts made up to 30 April 2013
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
28 January 2013Total exemption small company accounts made up to 30 April 2012
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
21 February 2012Amended accounts made up to 30 April 2011
28 January 2012Total exemption small company accounts made up to 30 April 2011
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
24 January 2011Total exemption small company accounts made up to 30 April 2010
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
4 May 2010Director's details changed for Valerie Mary Howell on 13 April 2010
4 May 2010Director's details changed for Graham Stanley Edward Howell on 13 April 2010
3 February 2010Total exemption small company accounts made up to 30 April 2009
30 April 2009Return made up to 13/04/09; full list of members
17 February 2009Total exemption small company accounts made up to 30 April 2008
1 May 2008Return made up to 13/04/08; full list of members
1 May 2008Appointment terminated director catherine howell
19 February 2008Total exemption small company accounts made up to 30 April 2007
3 May 2007Return made up to 13/04/07; full list of members
5 March 2007Total exemption small company accounts made up to 30 April 2006
23 June 2006Return made up to 13/04/06; full list of members
27 January 2006Total exemption small company accounts made up to 30 April 2005
16 June 2005Registered office changed on 16/06/05 from: 48 belle vue street aberdare mid glamorgan CF44 8NR
6 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
21 February 2005Total exemption small company accounts made up to 30 April 2004
22 April 2004Return made up to 13/04/04; full list of members
10 March 2004Total exemption small company accounts made up to 30 April 2003
11 May 2003Return made up to 13/04/03; full list of members
12 February 2003Total exemption small company accounts made up to 30 April 2002
20 May 2002Return made up to 13/04/02; full list of members
1 March 2002Total exemption small company accounts made up to 30 April 2001
20 September 2001Director resigned
15 May 2001Return made up to 13/04/01; full list of members
14 February 2001Accounts for a small company made up to 30 April 2000
22 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 March 2000Statement of rights variation attached to shares
7 June 1999Particulars of mortgage/charge
18 April 1999New director appointed
18 April 1999New secretary appointed
17 April 1999Registered office changed on 17/04/99 from: e o s electronics a v LTD east o south house, lower holmes str, barry south glamorgan CF63 2YF
17 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 April 1999Ad 13/04/99--------- £ si 99@1=99 £ ic 1/100
17 April 1999New director appointed
17 April 1999Director resigned
17 April 1999New director appointed
17 April 1999Secretary resigned
17 April 1999New director appointed
17 April 1999Registered office changed on 17/04/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
17 April 1999New secretary appointed;new director appointed
16 April 1999Secretary resigned
16 April 1999Director resigned
13 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing