About

Registered Number: 04660373
Date of Incorporation: 10/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 29 Valley Road, Crewe, Cheshire, CW2 8JZ

 

D Ashton Decorators Ltd was established in 2003, it's status at Companies House is "Active". There are 2 directors listed as Ashton, Nicola, Ashton, David for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, David 10 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Nicola 10 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 15 August 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 27 December 2010
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 18 January 2008
287 - Change in situation or address of Registered Office 16 July 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 06 March 2006
287 - Change in situation or address of Registered Office 23 December 2005
AA - Annual Accounts 22 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
225 - Change of Accounting Reference Date 28 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.