About

Registered Number: 04229356
Date of Incorporation: 06/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLANTE, Douglas 06 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Benton 06 June 2001 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.