Ashworth Process Control Ltd was registered on 24 February 1997 with its registered office in Warrington in Cheshire, it's status at Companies House is "Active". The current directors of this company are listed as Ashworth, Karen Dawn, Ashworth, Paul John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Karen Dawn | 24 February 1997 | - | 1 |
ASHWORTH, Paul John | 24 February 1997 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AD01 - Change of registered office address | 06 July 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363s - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363s - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 06 October 2003 | |
363s - Annual Return | 27 April 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 15 February 2001 | |
AA - Annual Accounts | 12 September 2000 | |
363s - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 16 August 1999 | |
363s - Annual Return | 19 March 1999 | |
RESOLUTIONS - N/A | 16 September 1998 | |
RESOLUTIONS - N/A | 16 September 1998 | |
RESOLUTIONS - N/A | 16 September 1998 | |
RESOLUTIONS - N/A | 16 September 1998 | |
AA - Annual Accounts | 16 September 1998 | |
363s - Annual Return | 05 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 1997 | |
225 - Change of Accounting Reference Date | 20 March 1997 | |
288a - Notice of appointment of directors or secretaries | 28 February 1997 | |
288a - Notice of appointment of directors or secretaries | 28 February 1997 | |
288a - Notice of appointment of directors or secretaries | 28 February 1997 | |
287 - Change in situation or address of Registered Office | 28 February 1997 | |
288b - Notice of resignation of directors or secretaries | 28 February 1997 | |
288b - Notice of resignation of directors or secretaries | 28 February 1997 | |
NEWINC - New incorporation documents | 24 February 1997 |