Founded in 1979, Ashmead Building Supplies Ltd are based in Somerset, it's status in the Companies House registry is set to "Active". This business has 6 directors listed as Allen, John Ronald, Bishop, Geoffrey Frank, Evans, David Philip, Holley, Clive, Self, Benjamin Hugh, Tredwin, John Francis. We do not know the number of employees at Ashmead Building Supplies Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, John Ronald | N/A | 31 December 1994 | 1 |
BISHOP, Geoffrey Frank | 03 August 1992 | 28 January 2004 | 1 |
EVANS, David Philip | 03 August 1992 | 22 December 2006 | 1 |
HOLLEY, Clive | 01 January 2005 | 19 October 2015 | 1 |
SELF, Benjamin Hugh | 01 January 2005 | 19 October 2015 | 1 |
TREDWIN, John Francis | N/A | 30 July 1992 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 07 April 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
AA01 - Change of accounting reference date | 26 February 2020 | |
CS01 - N/A | 14 February 2020 | |
PSC05 - N/A | 14 February 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 22 November 2018 | |
AP01 - Appointment of director | 10 July 2018 | |
TM01 - Termination of appointment of director | 10 July 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 19 January 2018 | |
AP01 - Appointment of director | 04 January 2018 | |
TM01 - Termination of appointment of director | 04 January 2018 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 03 February 2017 | |
AR01 - Annual Return | 29 February 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
TM02 - Termination of appointment of secretary | 27 November 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
RESOLUTIONS - N/A | 11 November 2015 | |
CC04 - Statement of companies objects | 11 November 2015 | |
AP01 - Appointment of director | 11 November 2015 | |
AA01 - Change of accounting reference date | 11 November 2015 | |
AD01 - Change of registered office address | 11 November 2015 | |
AP01 - Appointment of director | 11 November 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 14 July 2014 | |
MR01 - N/A | 07 June 2014 | |
MR04 - N/A | 31 May 2014 | |
AP01 - Appointment of director | 28 April 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 11 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 June 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 16 March 2012 | |
AR01 - Annual Return | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 04 April 2009 | |
AA - Annual Accounts | 06 June 2008 | |
363a - Annual Return | 12 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 2008 | |
395 - Particulars of a mortgage or charge | 06 October 2007 | |
AA - Annual Accounts | 17 August 2007 | |
395 - Particulars of a mortgage or charge | 30 July 2007 | |
363s - Annual Return | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 02 January 2007 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 23 March 2006 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
AA - Annual Accounts | 23 March 2004 | |
363s - Annual Return | 18 February 2004 | |
288b - Notice of resignation of directors or secretaries | 03 February 2004 | |
AA - Annual Accounts | 08 May 2003 | |
363s - Annual Return | 06 March 2003 | |
AA - Annual Accounts | 20 March 2002 | |
363s - Annual Return | 06 March 2002 | |
AA - Annual Accounts | 15 March 2001 | |
363s - Annual Return | 20 February 2001 | |
395 - Particulars of a mortgage or charge | 13 September 2000 | |
395 - Particulars of a mortgage or charge | 13 September 2000 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 24 February 2000 | |
AA - Annual Accounts | 10 March 1999 | |
363s - Annual Return | 08 March 1999 | |
363s - Annual Return | 06 April 1998 | |
AA - Annual Accounts | 17 February 1998 | |
363s - Annual Return | 14 April 1997 | |
AA - Annual Accounts | 18 February 1997 | |
363s - Annual Return | 11 March 1996 | |
AA - Annual Accounts | 26 February 1996 | |
363s - Annual Return | 23 March 1995 | |
AA - Annual Accounts | 01 March 1995 | |
288 - N/A | 10 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 August 1994 | |
363s - Annual Return | 21 March 1994 | |
AA - Annual Accounts | 25 August 1993 | |
363s - Annual Return | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 30 September 1992 | |
AA - Annual Accounts | 10 September 1992 | |
363s - Annual Return | 10 April 1992 | |
395 - Particulars of a mortgage or charge | 05 December 1991 | |
AA - Annual Accounts | 16 June 1991 | |
363a - Annual Return | 16 June 1991 | |
288 - N/A | 27 September 1990 | |
AA - Annual Accounts | 26 September 1990 | |
363 - Annual Return | 07 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1990 | |
395 - Particulars of a mortgage or charge | 11 July 1990 | |
395 - Particulars of a mortgage or charge | 11 July 1990 | |
395 - Particulars of a mortgage or charge | 11 July 1990 | |
AA - Annual Accounts | 05 September 1989 | |
363 - Annual Return | 05 September 1989 | |
395 - Particulars of a mortgage or charge | 17 January 1989 | |
395 - Particulars of a mortgage or charge | 17 January 1989 | |
395 - Particulars of a mortgage or charge | 17 January 1989 | |
AA - Annual Accounts | 28 October 1988 | |
363 - Annual Return | 28 October 1988 | |
288 - N/A | 13 July 1988 | |
288 - N/A | 17 February 1988 | |
AA - Annual Accounts | 04 November 1987 | |
363 - Annual Return | 04 November 1987 | |
288 - N/A | 24 June 1987 | |
AA - Annual Accounts | 29 August 1986 | |
363 - Annual Return | 29 August 1986 | |
NEWINC - New incorporation documents | 27 September 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2014 | Fully Satisfied |
N/A |
Legal charge | 04 October 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 01 September 2000 | Fully Satisfied |
N/A |
Legal mortgage | 01 September 2000 | Fully Satisfied |
N/A |
Legal mortgage | 25 November 1991 | Fully Satisfied |
N/A |
Legal charge | 27 June 1990 | Fully Satisfied |
N/A |
Legal charge | 27 June 1990 | Fully Satisfied |
N/A |
Legal charge | 27 June 1990 | Fully Satisfied |
N/A |