Ashchurch Design & Build Ltd was registered on 06 June 2001 and are based in Hertfordshire, it has a status of "Active". Williams, Benton, Plante, Douglas are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLANTE, Douglas | 06 June 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Benton | 06 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 25 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
AA01 - Change of accounting reference date | 29 March 2019 | |
CS01 - N/A | 02 January 2019 | |
PSC04 - N/A | 02 January 2019 | |
CH01 - Change of particulars for director | 02 January 2019 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 04 July 2018 | |
AA01 - Change of accounting reference date | 29 March 2018 | |
MR01 - N/A | 27 March 2018 | |
MR01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 09 April 2017 | |
CS01 - N/A | 21 November 2016 | |
AR01 - Annual Return | 22 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 September 2016 | |
AA - Annual Accounts | 31 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
AA - Annual Accounts | 23 October 2008 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 26 August 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 18 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 27 October 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 24 December 2003 | |
287 - Change in situation or address of Registered Office | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
NEWINC - New incorporation documents | 06 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2018 | Outstanding |
N/A |
A registered charge | 16 June 2017 | Outstanding |
N/A |