Ashness Bridge Ltd was registered on 08 August 2005 and has its registered office in Royton Oldham, Lancashire, it's status at Companies House is "Active". The current directors of the company are listed as Walker, Irene, Walker, Karl Bryan, Murray, Wendy, Murray, Wendy, Walker, Malcolm, Walker, Steven Alexander, Form 10 Secretaries Fd Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Irene | 11 August 2005 | - | 1 |
WALKER, Karl Bryan | 02 May 2006 | - | 1 |
MURRAY, Wendy | 02 May 2006 | 20 April 2012 | 1 |
WALKER, Malcolm | 11 August 2005 | 19 December 2015 | 1 |
WALKER, Steven Alexander | 02 May 2006 | 25 May 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Wendy | 20 April 2012 | 21 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 12 August 2019 | |
CH01 - Change of particulars for director | 12 August 2019 | |
CH01 - Change of particulars for director | 12 August 2019 | |
AA - Annual Accounts | 23 April 2019 | |
MR04 - N/A | 13 November 2018 | |
MR04 - N/A | 13 November 2018 | |
MR05 - N/A | 24 October 2018 | |
MR05 - N/A | 24 October 2018 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 21 August 2017 | |
TM01 - Termination of appointment of director | 25 May 2017 | |
AA - Annual Accounts | 13 April 2017 | |
TM02 - Termination of appointment of secretary | 21 September 2016 | |
CS01 - N/A | 25 August 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
AA - Annual Accounts | 02 March 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AP03 - Appointment of secretary | 20 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
TM02 - Termination of appointment of secretary | 20 April 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH04 - Change of particulars for corporate secretary | 01 September 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 16 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
287 - Change in situation or address of Registered Office | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 22 June 2006 | |
225 - Change of Accounting Reference Date | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
287 - Change in situation or address of Registered Office | 25 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
NEWINC - New incorporation documents | 08 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 December 2005 | Fully Satisfied |
N/A |
Debenture | 04 November 2005 | Fully Satisfied |
N/A |