About

Registered Number: 03652318
Date of Incorporation: 20/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: C/O Stone & Co, 2 Charnwood House, Marsh Road Ashton, Bristol, BS3 2NA

 

Established in 1998, Ashton Glass Ltd have registered office in Marsh Road Ashton, Bristol, it's status at Companies House is "Active". There are 2 directors listed as Flicker, Helen Louise, Hillman, Joan for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLICKER, Helen Louise 21 December 2015 - 1
HILLMAN, Joan 21 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 30 October 2018
PSC01 - N/A 30 October 2018
PSC01 - N/A 30 October 2018
PSC01 - N/A 30 October 2018
PSC09 - N/A 30 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AP01 - Appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
AA - Annual Accounts 22 March 2016
RESOLUTIONS - N/A 09 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 09 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 February 2016
CC04 - Statement of companies objects 09 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 15 September 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 03 August 2001
287 - Change in situation or address of Registered Office 25 January 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
AA - Annual Accounts 15 August 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
395 - Particulars of a mortgage or charge 20 May 2000
363s - Annual Return 09 March 2000
395 - Particulars of a mortgage or charge 19 January 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 May 2000 Outstanding

N/A

Debenture 13 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.