Based in Billingham, Ashbrook Construction Services Ltd was founded on 13 February 2003. There are 4 directors listed as Harrison, Nicholas John, Hopper, Joanne Claire, Abel, Anthony, Harrison, Michael John for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Nicholas John | 02 August 2019 | - | 1 |
ABEL, Anthony | 13 February 2003 | 31 January 2020 | 1 |
HARRISON, Michael John | 22 April 2004 | 02 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPPER, Joanne Claire | 13 February 2003 | 30 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 May 2020 | |
CS01 - N/A | 24 March 2020 | |
TM01 - Termination of appointment of director | 09 March 2020 | |
AA - Annual Accounts | 24 January 2020 | |
TM01 - Termination of appointment of director | 13 September 2019 | |
AP01 - Appointment of director | 13 September 2019 | |
CS01 - N/A | 20 May 2019 | |
PSC04 - N/A | 26 March 2019 | |
CH01 - Change of particulars for director | 26 March 2019 | |
AA - Annual Accounts | 28 January 2019 | |
TM02 - Termination of appointment of secretary | 30 October 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 26 July 2014 | |
AR01 - Annual Return | 25 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 July 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 18 January 2013 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 03 March 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 05 April 2005 | |
225 - Change of Accounting Reference Date | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
363s - Annual Return | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2003 | |
288b - Notice of resignation of directors or secretaries | 30 June 2003 | |
288a - Notice of appointment of directors or secretaries | 30 June 2003 | |
288a - Notice of appointment of directors or secretaries | 30 June 2003 | |
287 - Change in situation or address of Registered Office | 25 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2003 | |
NEWINC - New incorporation documents | 13 February 2003 |