Based in Solihull in West Midlands, Ash & Lacy Manufacturing Ltd was registered on 12 January 1995, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed as Henderson, Charles Alex, Paul, Neil Robin for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAUL, Neil Robin | 28 February 1995 | 27 June 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Charles Alex | 01 January 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 04 March 2020 | |
AP01 - Appointment of director | 12 February 2020 | |
AA - Annual Accounts | 10 July 2019 | |
AP01 - Appointment of director | 15 May 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 13 February 2018 | |
CH03 - Change of particulars for secretary | 13 February 2018 | |
AA - Annual Accounts | 24 May 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH03 - Change of particulars for secretary | 31 March 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 22 February 2016 | |
RESOLUTIONS - N/A | 23 July 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AP03 - Appointment of secretary | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 05 January 2015 | |
MISC - Miscellaneous document | 19 August 2014 | |
AUD - Auditor's letter of resignation | 18 August 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 08 September 2011 | |
CH01 - Change of particulars for director | 08 February 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 25 May 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
363a - Annual Return | 14 January 2008 | |
287 - Change in situation or address of Registered Office | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 12 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
AA - Annual Accounts | 17 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 April 2007 | |
288b - Notice of resignation of directors or secretaries | 11 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
363a - Annual Return | 12 February 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
AA - Annual Accounts | 18 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2006 | |
123 - Notice of increase in nominal capital | 21 March 2006 | |
363a - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 09 September 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 07 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2004 | |
363s - Annual Return | 30 January 2004 | |
288b - Notice of resignation of directors or secretaries | 10 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
395 - Particulars of a mortgage or charge | 29 September 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 August 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 August 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 August 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 August 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 August 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 August 2003 | |
RESOLUTIONS - N/A | 28 August 2003 | |
RESOLUTIONS - N/A | 28 August 2003 | |
AA - Annual Accounts | 16 July 2003 | |
363s - Annual Return | 24 January 2003 | |
287 - Change in situation or address of Registered Office | 27 September 2002 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 22 January 2002 | |
AAMD - Amended Accounts | 10 December 2001 | |
395 - Particulars of a mortgage or charge | 24 September 2001 | |
AA - Annual Accounts | 10 September 2001 | |
RESOLUTIONS - N/A | 15 August 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 August 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 August 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 August 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 August 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 August 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 August 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 August 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 August 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 August 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 August 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 August 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
MEM/ARTS - N/A | 19 February 2001 | |
363s - Annual Return | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2000 | |
288b - Notice of resignation of directors or secretaries | 10 December 2000 | |
288b - Notice of resignation of directors or secretaries | 10 December 2000 | |
287 - Change in situation or address of Registered Office | 10 December 2000 | |
288a - Notice of appointment of directors or secretaries | 10 December 2000 | |
AA - Annual Accounts | 04 August 2000 | |
363a - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 18 August 1999 | |
RESOLUTIONS - N/A | 19 January 1999 | |
363a - Annual Return | 19 January 1999 | |
123 - Notice of increase in nominal capital | 19 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 1999 | |
RESOLUTIONS - N/A | 11 January 1999 | |
123 - Notice of increase in nominal capital | 11 January 1999 | |
CERTNM - Change of name certificate | 24 December 1998 | |
RESOLUTIONS - N/A | 30 June 1998 | |
AA - Annual Accounts | 30 June 1998 | |
CERTNM - Change of name certificate | 20 February 1998 | |
363a - Annual Return | 19 January 1998 | |
AA - Annual Accounts | 16 October 1997 | |
AUD - Auditor's letter of resignation | 30 September 1997 | |
CERTNM - Change of name certificate | 29 September 1997 | |
363a - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 25 September 1996 | |
363s - Annual Return | 19 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 July 1995 | |
287 - Change in situation or address of Registered Office | 17 July 1995 | |
288 - N/A | 10 July 1995 | |
288 - N/A | 10 July 1995 | |
288 - N/A | 10 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1995 | |
288 - N/A | 08 March 1995 | |
CERTNM - Change of name certificate | 28 February 1995 | |
NEWINC - New incorporation documents | 12 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 12 September 2003 | Fully Satisfied |
N/A |
Security agreement between the chargor, the original guarantors and the agent (as defined) (the "security agreement") | 14 September 2001 | Fully Satisfied |
N/A |