About

Registered Number: 02798286
Date of Incorporation: 10/03/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

Ash & Lacy Services Ltd was registered on 10 March 1993 and has its registered office in Solihull, West Midlands, it's status at Companies House is "Active". We do not know the number of employees at the company. The company has 4 directors listed as Henderson, Charles Alex, Mccarthy, Donald Anthony, Vann, Phillip Richard James, Vann, Sylvia Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Donald Anthony 07 June 1996 17 December 1998 1
VANN, Phillip Richard James 10 March 1993 07 June 1996 1
VANN, Sylvia Ann N/A 07 June 1996 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Charles Alex 01 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 08 June 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 10 April 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 15 March 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 23 March 2016
RESOLUTIONS - N/A 23 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 24 March 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 27 March 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 25 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2008
353 - Register of members 23 April 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 18 March 2008
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 11 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
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
123 - Notice of increase in nominal capital 23 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 October 2006
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 14 March 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 23 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 01 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 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)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 15 July 2003
363s - Annual Return 25 March 2003
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 19 March 2002
395 - Particulars of a mortgage or charge 24 September 2001
AA - Annual Accounts 10 September 2001
RESOLUTIONS - N/A 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)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
363a - Annual Return 28 March 2001
RESOLUTIONS - N/A 19 February 2001
MEM/ARTS - N/A 19 February 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 04 April 2000
AA - Annual Accounts 18 August 1999
363a - Annual Return 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
RESOLUTIONS - N/A 31 December 1998
123 - Notice of increase in nominal capital 31 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
CERTNM - Change of name certificate 24 December 1998
AA - Annual Accounts 19 June 1998
363a - Annual Return 30 March 1998
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
AA - Annual Accounts 17 July 1997
363a - Annual Return 11 April 1997
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
287 - Change in situation or address of Registered Office 25 June 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 03 April 1995
AA - Annual Accounts 14 December 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
363b - Annual Return 03 March 1994
288 - N/A 03 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1993
288 - N/A 13 August 1993
288 - N/A 13 August 1993
NEWINC - New incorporation documents 10 March 1993

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.