Confirmation statement. Statement with no updates. |
2024-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-19 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-01-12 |
View Report |
Persons with significant control. Psc name: Sue Barrass. Notification date: 2020-06-01. |
2020-06-25 |
View Report |
Persons with significant control. Cessation date: 2020-06-01. Psc name: The Ashbank Group Limited. |
2020-06-25 |
View Report |
Officers. Officer name: Christopher Tyrrell Brockbank. Termination date: 2020-06-01. |
2020-06-25 |
View Report |
Officers. Officer name: Mrs Sue Barrass. Appointment date: 2020-06-01. |
2020-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-19 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-24 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-06 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-19 |
View Report |
Officers. Officer name: Noelle Mary Bernadette Brockbank. Termination date: 2016-10-27. |
2016-10-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2015-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-11 |
View Report |
Address. New address: Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU. Old address: Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY. Change date: 2014-09-29. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-10 |
View Report |
Accounts. Accounts type full. |
2013-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-04 |
View Report |
Accounts. Accounts type full. |
2012-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-10 |
View Report |
Accounts. Accounts type full. |
2011-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-12 |
View Report |
Officers. Change date: 2010-09-15. Officer name: Noelle Mary Bernadette Brockbank. |
2011-07-12 |
View Report |
Accounts. Accounts type full. |
2010-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-05 |
View Report |
Accounts. Accounts type full. |
2009-10-20 |
View Report |
Annual return. Legacy. |
2009-09-22 |
View Report |
Accounts. Accounts type full. |
2008-10-03 |
View Report |
Annual return. Legacy. |
2008-07-15 |
View Report |
Accounts. Accounts type full. |
2007-09-19 |
View Report |
Annual return. Legacy. |
2007-08-22 |
View Report |
Accounts. Accounts type full. |
2006-10-31 |
View Report |
Annual return. Legacy. |
2006-08-02 |
View Report |
Annual return. Legacy. |
2005-12-16 |
View Report |
Accounts. Accounts type full. |
2005-11-15 |
View Report |
Annual return. Legacy. |
2005-09-05 |
View Report |
Officers. Description: Secretary resigned. |
2005-09-02 |
View Report |
Officers. Description: Secretary resigned. |
2004-11-22 |
View Report |