About

Registered Number: 04941077
Date of Incorporation: 22/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, NP26 3DG,

 

Founded in 2003, Ashgrove Groundworks Ltd have registered office in Caldicot, it has a status of "Active". Taylor, Matthew Trevor is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Matthew Trevor 01 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 24 October 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 11 October 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 24 October 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
MR05 - N/A 02 February 2017
MR04 - N/A 02 February 2017
RESOLUTIONS - N/A 01 February 2017
AD01 - Change of registered office address 22 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 21 July 2015
MR01 - N/A 13 May 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 28 October 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 25 October 2011
CERTNM - Change of name certificate 11 April 2011
CONNOT - N/A 11 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
TM01 - Termination of appointment of director 08 June 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
395 - Particulars of a mortgage or charge 01 August 2009
395 - Particulars of a mortgage or charge 01 August 2009
AA - Annual Accounts 01 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
395 - Particulars of a mortgage or charge 29 December 2007
AA - Annual Accounts 07 December 2007
363a - Annual Return 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
AA - Annual Accounts 02 March 2007
395 - Particulars of a mortgage or charge 23 January 2007
363a - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
395 - Particulars of a mortgage or charge 29 September 2005
CERTNM - Change of name certificate 28 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
225 - Change of Accounting Reference Date 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
395 - Particulars of a mortgage or charge 19 December 2003
395 - Particulars of a mortgage or charge 19 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
CERTNM - Change of name certificate 19 November 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2015 Fully Satisfied

N/A

Legal charge 17 July 2009 Fully Satisfied

N/A

Debenture 17 July 2009 Fully Satisfied

N/A

Mortgage 21 December 2007 Fully Satisfied

N/A

Legal charge 10 January 2007 Fully Satisfied

N/A

Legal charge 19 September 2005 Fully Satisfied

N/A

Legal charge 12 December 2003 Fully Satisfied

N/A

Debenture 12 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.