About

Registered Number: 04622924
Date of Incorporation: 20/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 4 Office Village, Forder Way Hampton, Peterborough, PE7 8GX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Brian Andrew 11 April 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 September 2005 Outstanding

N/A

Deed of charge 13 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.