About

Registered Number: 04255951
Date of Incorporation: 20/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD,

 

Ashlawn Builders Ltd was registered on 20 July 2001 and has its registered office in Rugby, Warwickshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Marshall, Kris, Marshall, Christopher John, Marshall, Kathleen in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Kris 01 July 2003 - 1
MARSHALL, Christopher John 20 July 2001 24 December 2012 1
MARSHALL, Kathleen 20 July 2001 04 September 2001 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 21 March 2020
CS01 - N/A 19 July 2019
MR01 - N/A 28 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 06 August 2018
PSC02 - N/A 06 August 2018
PSC07 - N/A 06 August 2018
PSC07 - N/A 06 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 20 January 2016
AD01 - Change of registered office address 04 November 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 29 May 2003
225 - Change of Accounting Reference Date 16 December 2002
363s - Annual Return 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.