About

Registered Number: 02740543
Date of Incorporation: 18/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Browfield Farm, Back Lane, Baxenden, Accrington, Lancashire, BB5 2RE

 

P.M. Ashburner Ltd was registered on 18 August 1992 with its registered office in Baxenden, Accrington, it's status is listed as "Active". We don't know the number of employees at the organisation. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 01 December 2017
PSC07 - N/A 22 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 17 April 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 02 September 2005
363a - Annual Return 17 August 2005
353 - Register of members 17 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 16 June 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 01 September 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 18 June 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 27 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1996
363s - Annual Return 10 September 1996
395 - Particulars of a mortgage or charge 09 August 1996
AA - Annual Accounts 02 June 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 24 May 1995
395 - Particulars of a mortgage or charge 21 December 1994
363s - Annual Return 23 August 1994
RESOLUTIONS - N/A 20 June 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 12 September 1993
CERTNM - Change of name certificate 18 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
287 - Change in situation or address of Registered Office 01 October 1992
NEWINC - New incorporation documents 18 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 1996 Outstanding

N/A

Debenture 12 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.