ASHBROWNSOUND LTD - WALSALL


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-06-06 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type micro entity. 2020-12-30 View Report
Officers. Change date: 2020-07-28. Officer name: Mr Ashley Nicholas Brown. 2020-08-03 View Report
Persons with significant control. Psc name: Mr Ashley Nicholas Brown. Change date: 2020-07-28. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-01-05 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-12-29 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Accounts. Change account reference date company previous extended. 2017-09-06 View Report
Officers. Change date: 2017-08-14. Officer name: Mr Ashley Nicholas Brown. 2017-08-14 View Report
Persons with significant control. Change date: 2017-08-14. Psc name: Mr Ashley Nicholas Brown. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type micro entity. 2016-09-22 View Report
Address. Old address: 57 Rushdene Rd Eastcote Middlesex HA5 1SW. Change date: 2016-09-22. New address: Whiteoaks Gravelly Lane Walsall WS9 9HX. 2016-09-22 View Report
Officers. Officer name: Katherine Anne Eves. Termination date: 2016-02-27. 2016-02-28 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-01-25 View Report
Accounts. Accounts type total exemption small. 2014-09-13 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Accounts type total exemption small. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Accounts type total exemption small. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Officers. Officer name: Ashley Nicholas Brown. Change date: 2011-09-05. 2011-09-07 View Report
Address. Change date: 2011-09-07. Old address: 46 Hertford House Taywood Road Northolt Middlesex UB5 6GD. 2011-09-07 View Report
Accounts. Accounts type total exemption small. 2011-09-07 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Accounts. Accounts type total exemption small. 2010-08-20 View Report
Annual return. With made up date full list shareholders. 2010-01-07 View Report
Officers. Change date: 2010-01-07. Officer name: Ashley Nicholas Brown. 2010-01-07 View Report
Annual return. Legacy. 2009-02-18 View Report
Accounts. Accounts type total exemption small. 2009-02-17 View Report
Accounts. Accounts type total exemption small. 2008-09-08 View Report
Accounts. Legacy. 2008-09-08 View Report
Annual return. Legacy. 2008-01-11 View Report
Address. Description: Registered office changed on 25/10/07 from: 32 graham road london W4 5DR. 2007-10-25 View Report
Officers. Description: Director's particulars changed. 2007-10-25 View Report
Incorporation. Incorporation company. 2006-12-15 View Report