Having been setup in 2002, Ashbarr Ltd are based in Peterborough. There is one director listed as Taylor, Brian Andrew for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Brian Andrew | 11 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 12 February 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 03 January 2018 | |
PSC01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 23 May 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 21 September 2016 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AD01 - Change of registered office address | 21 June 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AD01 - Change of registered office address | 10 January 2011 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 11 June 2008 | |
353 - Register of members | 07 April 2008 | |
363a - Annual Return | 21 December 2007 | |
287 - Change in situation or address of Registered Office | 17 December 2007 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 31 October 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363s - Annual Return | 29 December 2005 | |
395 - Particulars of a mortgage or charge | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 26 May 2005 | |
363s - Annual Return | 29 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 06 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2003 | |
RESOLUTIONS - N/A | 24 April 2003 | |
RESOLUTIONS - N/A | 24 April 2003 | |
123 - Notice of increase in nominal capital | 24 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
287 - Change in situation or address of Registered Office | 23 April 2003 | |
NEWINC - New incorporation documents | 20 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 27 September 2005 | Outstanding |
N/A |
Deed of charge | 13 May 2005 | Outstanding |
N/A |