About

Registered Number: 02426786
Date of Incorporation: 27/09/1989 (35 years and 6 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Ashdown Site Investigation Ltd was founded on 27 September 1989. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCSWINEY, Steven 01 November 2008 - 1
MINCHELL-BEWICK, Alexander 01 September 2015 - 1
WILLEMSE, Heath Douw 01 November 2008 - 1
BEWICK, John Edward N/A 04 March 2016 1
BEWICK, Vivienne 01 November 2008 04 March 2016 1
GYOURY, Paul Joseph N/A 31 July 1997 1
HAYNES, Peter John N/A 09 July 1997 1
SELF, Christopher N/A 09 July 1997 1
WILSON, Stephen N/A 18 July 2006 1
Secretary Name Appointed Resigned Total Appointments
BEWICK, Vivienne 18 July 2006 04 March 2016 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 07 September 2016
TM02 - Termination of appointment of secretary 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 14 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 17 October 2009
RESOLUTIONS - N/A 16 July 2009
RESOLUTIONS - N/A 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
123 - Notice of increase in nominal capital 16 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 02 October 2008
395 - Particulars of a mortgage or charge 31 January 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 15 October 2007
169 - Return by a company purchasing its own shares 14 February 2007
AA - Annual Accounts 03 January 2007
RESOLUTIONS - N/A 13 December 2006
363s - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 13 October 2004
RESOLUTIONS - N/A 01 April 2004
169 - Return by a company purchasing its own shares 01 April 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 19 October 2003
287 - Change in situation or address of Registered Office 23 June 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 21 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 09 January 2001
AA - Annual Accounts 19 January 2000
363s - Annual Return 22 September 1999
225 - Change of Accounting Reference Date 31 August 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 07 October 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 16 December 1996
287 - Change in situation or address of Registered Office 18 July 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 18 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 22 September 1992
363b - Annual Return 08 October 1991
AA - Annual Accounts 23 May 1991
363a - Annual Return 21 May 1991
288 - N/A 15 February 1990
288 - N/A 07 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1990
CERTNM - Change of name certificate 18 January 1990
RESOLUTIONS - N/A 06 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1989
287 - Change in situation or address of Registered Office 06 December 1989
NEWINC - New incorporation documents 27 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.