Advanced company searchLink opens in new window

ASHTON & WILSON DEVELOPMENTS LIMITED

Company number 11811841

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2024 AA Total exemption full accounts made up to 28 February 2023
10 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Jul 2021 MR01 Registration of charge 118118410003, created on 6 July 2021
17 Feb 2021 AD01 Registered office address changed from 149 - 151 New Union Street Coventry CV1 2NT England to 68 Yardley Road Acocks Green Birmingham B27 6LG on 17 February 2021
12 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
09 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
21 Dec 2020 MR01 Registration of charge 118118410002, created on 18 December 2020
31 Jan 2020 MR01 Registration of charge 118118410001, created on 31 January 2020
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share capital increased 29/03/2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 2
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 1