Advanced company searchLink opens in new window

ALLAN MORRIS & ASHTON LIMITED

Company number 06469540

Filter by category

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)
20 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
20 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 3 February 2017
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
09 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
16 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
01 Dec 2020 TM02 Termination of appointment of Alyson Michelle Thomas as a secretary on 30 April 2017
05 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
12 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
08 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
31 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Jul 2017 TM02 Termination of appointment of a secretary
22 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 20/02/2024.
03 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 Feb 2016 AD03 Register(s) moved to registered inspection location Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
17 Feb 2016 CH01 Director's details changed for Mr Richard Michael Ashton on 8 September 2015
17 Feb 2016 AD01 Registered office address changed from , 71 Church Street, Great Malvern, Worcestershire, WR14 2AE to 3/3a Worcester Road Malvern Worcestershire WR14 4QY on 17 February 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100