About

Registered Number: 04732532
Date of Incorporation: 13/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 19 Park Street, Lytham, Lancashire, FY8 5LU

 

Ashworth Treasure Ltd was registered on 13 April 2003 and are based in Lancashire, it's status at Companies House is "Active". This organisation has one director listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Keith Dennis 13 April 2003 03 November 2003 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 13 November 2019
RESOLUTIONS - N/A 25 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 April 2019
SH19 - Statement of capital 25 April 2019
CAP-SS - N/A 25 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 14 April 2014
RESOLUTIONS - N/A 17 February 2014
SH06 - Notice of cancellation of shares 17 February 2014
SH03 - Return of purchase of own shares 17 February 2014
AA - Annual Accounts 04 February 2014
TM01 - Termination of appointment of director 03 February 2014
MR01 - N/A 31 January 2014
MR04 - N/A 13 January 2014
MR04 - N/A 13 January 2014
MR04 - N/A 13 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 07 April 2011
TM02 - Termination of appointment of secretary 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
RESOLUTIONS - N/A 14 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 09 May 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 05 May 2004
225 - Change of Accounting Reference Date 13 February 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
395 - Particulars of a mortgage or charge 25 October 2003
395 - Particulars of a mortgage or charge 25 October 2003
395 - Particulars of a mortgage or charge 25 October 2003
395 - Particulars of a mortgage or charge 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
225 - Change of Accounting Reference Date 22 July 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2014 Outstanding

N/A

Debenture 21 October 2003 Fully Satisfied

N/A

Debenture 21 October 2003 Fully Satisfied

N/A

Debenture 21 October 2003 Fully Satisfied

N/A

Debenture 21 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.