Advanced company searchLink opens in new window

ASHFORD BUILDING SUPPLIES LTD

Company number 09086021

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 AA Micro company accounts made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with updates
12 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
14 Dec 2018 PSC01 Notification of Aaron Clark Frater as a person with significant control on 14 December 2018
23 Jul 2018 AP01 Appointment of Mr Aaron Clark Frater as a director on 23 July 2018
23 Jul 2018 TM01 Termination of appointment of Leah Caine as a director on 23 July 2018
23 Jul 2018 PSC07 Cessation of Leah Caine as a person with significant control on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from Suite 173 80 Churchill Square Kings Hill West Malling Kent ME19 4YU England to 37 Tritton Fields Kennington Ashford Kent TN24 9HE on 23 July 2018
01 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
01 Jul 2018 AD01 Registered office address changed from C/O Ab Accounting (Kent) Ltd the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ to Suite 173 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 July 2018
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 PSC01 Notification of Leah Caine as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Lewis Caine as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates