ASHTONS (UK) LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-13 update statutory_documents SOLVENCY STATEMENT DATED 19/01/23
2023-10-13 update statutory_documents CANCEL CAPITAL REDEMPTION RESERVE 19/01/2023
2023-10-13 update statutory_documents 13/10/23 STATEMENT OF CAPITAL GBP 300
2023-10-13 update statutory_documents STATEMENT BY DIRECTORS
2023-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER COX
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-04-07 delete address 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS
2023-04-07 insert address LEATSIDE CHALLABROOK LANE BOVEY TRACEY NEWTON ABBOT DEVON UNITED KINGDOM TQ13 9DF
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update reg_address_care_of BISHOP FLEMING => null
2023-04-07 update registered_address
2023-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2023 FROM C/O BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS
2023-02-07 update statutory_documents 19/01/23 STATEMENT OF CAPITAL GBP 300
2023-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MOTRON GROUP LTD / 19/01/2023
2023-02-03 update statutory_documents CESSATION OF JOHN DAVID COX AS A PSC
2023-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBY COX
2023-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / ASHTONS GROUP LIMITED / 11/01/2023
2022-11-29 update statutory_documents SOLVENCY STATEMENT DATED 24/11/22
2022-11-29 update statutory_documents REDUCE ISSUED CAPITAL 24/11/2022
2022-11-29 update statutory_documents 22/11/22 STATEMENT OF CAPITAL GBP 85300
2022-11-29 update statutory_documents 29/11/22 STATEMENT OF CAPITAL GBP 85300
2022-11-29 update statutory_documents STATEMENT BY DIRECTORS
2022-11-21 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-14 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-17 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DANIEL COX / 03/12/2020
2021-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK JONATHAN DANIEL COX / 03/12/2020
2020-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BENJAMIN SMITH / 06/11/2020
2020-10-01 update statutory_documents DIRECTOR APPOINTED MR WILLIAM BENJAMIN SMITH
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-08-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHTONS GROUP LIMITED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-10-31 update statutory_documents SOLVENCY STATEMENT DATED 19/08/19
2019-10-31 update statutory_documents CANCEL CAPITAL REDEMPTION RESERVE 19/08/2019
2019-10-31 update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 185300
2019-10-31 update statutory_documents STATEMENT BY DIRECTORS
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-25 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-17 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-06 update statutory_documents DIRECTOR APPOINTED MR OLIVER THOMAS JAMES COX
2018-06-18 update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 185300
2018-06-12 update statutory_documents 14/05/18 STATEMENT OF CAPITAL GBP 225300
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-14 update statutory_documents 26/04/17 STATEMENT OF CAPITAL GBP 235300
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-22 update statutory_documents 18/11/15 STATEMENT OF CAPITAL GBP 270300
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-15 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-10 update statutory_documents 31/07/15 FULL LIST
2015-03-19 update statutory_documents 01/03/14 STATEMENT OF CAPITAL GBP 280300
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-08-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-07-31 update statutory_documents 31/07/14 FULL LIST
2013-10-07 delete address C/O BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS
2013-10-07 insert address 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS
2013-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-07 update reg_address_care_of null => BISHOP FLEMING
2013-10-07 update registered_address
2013-09-12 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-09 update statutory_documents 31/07/13 FULL LIST
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2012-08-10 update statutory_documents 31/07/12 FULL LIST
2012-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-22 update statutory_documents 31/07/11 FULL LIST
2011-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2010-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-10 update statutory_documents 31/07/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DANIEL COX / 31/07/2010
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROGERS / 31/07/2010
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY COX / 31/07/2010
2009-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-05 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK COX / 13/08/2008
2008-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROGERS / 13/08/2008
2008-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBY COX / 13/08/2008
2008-08-18 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-08-29 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 1 BARNFIELD CRESCENT EXETER DEVON EX1 1QY
2006-10-26 update statutory_documents NEW SECRETARY APPOINTED
2006-10-26 update statutory_documents SECRETARY RESIGNED
2006-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-15 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents £ IC 500500/500300 28/04/06 £ SR 200@1=200
2006-05-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-11 update statutory_documents NC INC ALREADY ADJUSTED 28/04/06
2006-05-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-05 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/05 FROM: ROCK HOUSE 32 NORTH STREET, ASHBURTON NEWTON ABBOT DEVON TQ13 7QD
2004-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-21 update statutory_documents COMPANY NAME CHANGED ASHTONS (2000) LIMITED CERTIFICATE ISSUED ON 21/10/04
2004-09-01 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-07-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-21 update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-03 update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-14 update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-04-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00
2001-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-05 update statutory_documents SECRETARY RESIGNED
2000-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2000-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-29 update statutory_documents NEW SECRETARY APPOINTED
2000-08-21 update statutory_documents DIRECTOR RESIGNED
2000-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION