About

Registered Number: 04636439
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Five Mile House 128 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ

 

Established in 2003, Ashley Law Bromsgrove Ltd has its registered office in Bromsgrove, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Ashley Law Bromsgrove Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARR, Gavin Ewyas 14 January 2003 - 1
FIELD, Paul Rodney 14 January 2003 - 1
PULLEN, Kathryn Suzanne 14 January 2003 18 December 2012 1
Secretary Name Appointed Resigned Total Appointments
FARR, Gavin Ewyas 18 December 2012 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 22 September 2020
PSC04 - N/A 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 15 April 2016
AR01 - Annual Return 28 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 21 December 2012
AP03 - Appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 30 January 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 25 February 2004
225 - Change of Accounting Reference Date 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.