Advanced company searchLink opens in new window

ASCOT ALES LIMITED

Company number 06059203

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)
23 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with updates
13 Feb 2024 AD01 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Unit 4 Lawrence Way Camberley Surrey GU15 3DL on 13 February 2024
03 Jul 2023 TM01 Termination of appointment of Stephen James Wells as a director on 3 July 2023
15 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
15 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with updates
04 Apr 2022 CH01 Director's details changed for Mr Stephen James Wells on 4 April 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2024 under section 1088 of the Companies Act 2006
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
05 Feb 2022 AD01 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 5 February 2022
14 Sep 2021 RP04AP01 Second filing for the appointment of Mr Christopher Davies as a director
30 Mar 2021 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 30 March 2021
04 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with updates
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 288.0773
23 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
11 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
30 Jun 2019 TM01 Termination of appointment of Michael John Neame as a director on 26 June 2019
27 May 2019 TM01 Termination of appointment of Timothy Steven Bittleston as a director on 16 May 2019
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 260.0854
08 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Feb 2019 PSC08 Notification of a person with significant control statement
09 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
22 Aug 2018 AP01 Appointment of Mr Stephen Wells as a director on 22 August 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2024 under section 1088 of the Companies Act 2006
26 Apr 2018 AA Micro company accounts made up to 30 June 2017