ASHBY & THORNTON LIMITED - HERTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type micro entity. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Accounts. Accounts type micro entity. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type micro entity. 2021-04-12 View Report
Officers. Officer name: Mr Alastair James Harold Thornton. Appointment date: 2021-01-25. 2021-01-27 View Report
Confirmation statement. Statement with updates. 2020-05-27 View Report
Capital. Capital statement capital company with date currency figure. 2020-05-20 View Report
Insolvency. Description: Solvency Statement dated 24/04/20. 2020-04-30 View Report
Resolution. Description: Resolutions. 2020-04-30 View Report
Accounts. Accounts type micro entity. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-05-30 View Report
Accounts. Accounts type full. 2019-03-29 View Report
Change of name. Certificate re registration public limited company to private. 2018-06-15 View Report
Incorporation. Re registration memorandum articles. 2018-06-15 View Report
Resolution. Description: Resolutions. 2018-06-15 View Report
Change of name. Reregistration public to private company. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Accounts. Accounts type full. 2018-03-15 View Report
Accounts. Change account reference date company previous shortened. 2017-12-20 View Report
Accounts. Change account reference date company previous extended. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Persons with significant control. Psc name: James Douglas Thornton. Notification date: 2016-04-06. 2017-07-18 View Report
Auditors. Auditors resignation company. 2017-05-23 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Address. New address: 25 Castle Street Hertford SG14 1HH. Change date: 2016-10-10. Old address: 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type full. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-06-12 View Report
Accounts. Accounts type full. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Accounts. Accounts type full. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Accounts. Accounts type full. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Accounts. Accounts type full. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Accounts. Accounts amended with accounts type full. 2011-01-11 View Report
Accounts. Accounts type full. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Accounts. Accounts type full. 2010-01-07 View Report
Annual return. Legacy. 2009-06-30 View Report
Accounts. Accounts type full. 2009-02-03 View Report
Annual return. Legacy. 2008-10-07 View Report
Accounts. Accounts type full. 2008-01-28 View Report
Annual return. Legacy. 2007-06-15 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-03-02 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-03-02 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-03-02 View Report