About

Registered Number: 06192391
Date of Incorporation: 29/03/2007 (17 years ago)
Company Status: Active
Registered Address: Cligger Industrial Estate, Perranporth, Cornwall, TR6 0EB

 

Based in Cornwall, Ashortwalk Ltd was registered on 29 March 2007. We do not know the number of employees at the business. There are 4 directors listed as Dicker, Daniel, Dicker, Simon Richard, Dicker, Victoria, Dicker, Paul Robert for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKER, Daniel 30 March 2007 - 1
DICKER, Simon Richard 01 September 2011 - 1
DICKER, Victoria 30 March 2007 - 1
DICKER, Paul Robert 01 September 2011 20 June 2014 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 April 2019
CH01 - Change of particulars for director 01 April 2019
AA - Annual Accounts 03 December 2018
PSC01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 28 November 2014
TM01 - Termination of appointment of director 20 June 2014
AD01 - Change of registered office address 12 May 2014
AD01 - Change of registered office address 12 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 03 April 2013
CH03 - Change of particulars for secretary 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH03 - Change of particulars for secretary 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
SH01 - Return of Allotment of shares 22 February 2012
AP01 - Appointment of director 15 September 2011
SH01 - Return of Allotment of shares 13 September 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 18 July 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 29 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.