Advanced company searchLink opens in new window

ASHGROVE GROUNDWORKS LTD

Company number 04941077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Full accounts made up to 30 April 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
02 Oct 2023 TM01 Termination of appointment of Mark Julian Hugo Holden as a director on 27 September 2023
16 Dec 2022 AA Full accounts made up to 30 April 2022
25 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
07 Dec 2021 AA Full accounts made up to 30 April 2021
15 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
23 Apr 2021 AA Full accounts made up to 30 April 2020
23 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
21 Nov 2019 AA Full accounts made up to 30 April 2019
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
23 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
11 Oct 2018 AA Full accounts made up to 30 April 2018
25 Jan 2018 AP01 Appointment of Mr Mark Julian Hugo Holden as a director on 24 January 2018
25 Oct 2017 AA Full accounts made up to 30 April 2017
24 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
02 Feb 2017 AP01 Appointment of Mr Matthew Trevor Taylor as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Jeffrey Stanley Taylor as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Martin Jeffrey Taylor as a director on 1 February 2017
02 Feb 2017 MR05 All of the property or undertaking has been released from charge 049410770008
02 Feb 2017 MR04 Satisfaction of charge 049410770008 in full
01 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
22 Nov 2016 AD01 Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ to First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot NP26 3DG on 22 November 2016
01 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
31 Oct 2016 AA Full accounts made up to 30 April 2016