About

Registered Number: 04387340
Date of Incorporation: 05/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE

 

Ashley Range Contractors Ltd was founded on 05 March 2002 and has its registered office in Ruislip, Middlesex, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGE, Denys Charles 05 March 2002 - 1
NOREY, Rosemary 15 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BURGE, Denise Kirsty 22 February 2006 - 1
BURGE, Linda Maureen 05 March 2002 22 February 2006 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
CH03 - Change of particulars for secretary 05 March 2020
PSC04 - N/A 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
SH01 - Return of Allotment of shares 12 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 29 November 2017
PSC04 - N/A 16 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 01 February 2011
RESOLUTIONS - N/A 19 January 2011
SH01 - Return of Allotment of shares 19 January 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 08 January 2004
225 - Change of Accounting Reference Date 08 January 2004
363s - Annual Return 06 May 2003
225 - Change of Accounting Reference Date 04 December 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.