Ashton Design Company Ltd was registered on 24 January 1994, it has a status of "Active". We don't currently know the number of employees at Ashton Design Company Ltd. There are 4 directors listed for Ashton Design Company Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Michael Robert | 24 January 1994 | - | 1 |
ALLEN, Patrick | 24 January 1994 | 29 March 1996 | 1 |
ASHTON, Nathan John | 13 July 2010 | 20 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Sally Ann | 01 April 1996 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 26 September 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 04 August 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 27 October 2015 | |
CH03 - Change of particulars for secretary | 14 September 2015 | |
CH01 - Change of particulars for director | 14 September 2015 | |
CH01 - Change of particulars for director | 14 September 2015 | |
AD01 - Change of registered office address | 14 September 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 18 January 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 09 August 2012 | |
CH01 - Change of particulars for director | 16 February 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 01 November 2011 | |
CH01 - Change of particulars for director | 25 October 2011 | |
AD01 - Change of registered office address | 25 October 2011 | |
AP01 - Appointment of director | 09 February 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 17 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AD01 - Change of registered office address | 26 November 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363a - Annual Return | 07 February 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363a - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 30 December 2004 | |
287 - Change in situation or address of Registered Office | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 18 January 2004 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 26 January 2003 | |
363s - Annual Return | 26 February 2002 | |
287 - Change in situation or address of Registered Office | 26 February 2002 | |
AA - Annual Accounts | 02 February 2002 | |
AA - Annual Accounts | 17 January 2001 | |
363s - Annual Return | 04 January 2001 | |
363s - Annual Return | 29 December 1999 | |
AA - Annual Accounts | 04 October 1999 | |
AAMD - Amended Accounts | 16 April 1999 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 30 December 1998 | |
AA - Annual Accounts | 29 January 1998 | |
363s - Annual Return | 11 January 1998 | |
288a - Notice of appointment of directors or secretaries | 22 August 1997 | |
CERTNM - Change of name certificate | 24 January 1997 | |
363s - Annual Return | 22 January 1997 | |
AA - Annual Accounts | 25 November 1996 | |
288 - N/A | 17 April 1996 | |
288 - N/A | 17 April 1996 | |
288 - N/A | 17 April 1996 | |
287 - Change in situation or address of Registered Office | 19 March 1996 | |
363a - Annual Return | 12 February 1996 | |
AA - Annual Accounts | 27 November 1995 | |
363x - Annual Return | 23 April 1995 | |
395 - Particulars of a mortgage or charge | 10 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 1994 | |
288 - N/A | 08 March 1994 | |
288 - N/A | 08 March 1994 | |
NEWINC - New incorporation documents | 24 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 06 February 1995 | Fully Satisfied |
N/A |