Date | Description |
2025-04-29 |
update statutory_documents 31/07/24 UNAUDITED ABRIDGED |
2024-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/24, NO UPDATES |
2024-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2024-04-07 |
delete company_previous_name ASHSTOCK 2078 LIMITED |
2024-01-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GOOCH |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GOOCH |
2023-08-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-07-31 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2022-08-19 |
delete source_ip 34.117.168.233 |
2022-08-19 |
insert source_ip 199.15.163.138 |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES |
2022-05-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-29 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
2019-05-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
2018-05-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
2016-08-10 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-25 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2015-12-07 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2015-11-30 |
update statutory_documents 20/11/15 FULL LIST |
2015-11-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADRIAN ROBERT POTTER / 30/09/2014 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-24 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2014-12-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2014-11-21 |
update statutory_documents 20/11/14 FULL LIST |
2014-08-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 3RD FLOOR FLOCKTON HOUSE AUDBY LANE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 7FD |
2014-02-07 |
insert address 2ND FLOOR FLOCKTON HOUSE AUDBY LANE WETHERBY LS22 7FD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2014-02-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2014-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
3RD FLOOR FLOCKTON HOUSE
AUDBY LANE
WETHERBY
WEST YORKSHIRE
LS22 7FD
UNITED KINGDOM |
2014-01-02 |
update statutory_documents 20/11/13 FULL LIST |
2014-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT POTTER / 18/12/2012 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete address GILLBECK KESWICK LANE, BARDSEY LEEDS WEST YORKSHIRE LS17 9AG |
2013-06-23 |
insert address 3RD FLOOR FLOCKTON HOUSE AUDBY LANE WETHERBY WEST YORKSHIRE UNITED KINGDOM LS22 7FD |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-23 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADRIAN ROBERT POTTER / 18/12/2012 |
2012-11-27 |
update statutory_documents 20/11/12 FULL LIST |
2012-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
GILLBECK
KESWICK LANE, BARDSEY
LEEDS
WEST YORKSHIRE
LS17 9AG |
2012-08-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 |
2012-04-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 20/11/11 FULL LIST |
2011-04-30 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 20/11/10 FULL LIST |
2010-04-23 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-12-04 |
update statutory_documents 20/11/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT POTTER / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOOCH / 04/12/2009 |
2009-05-29 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS |
2008-04-30 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS |
2007-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04 |
2005-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-12-15 |
update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
2004-07-30 |
update statutory_documents SECRETARY RESIGNED |
2004-07-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-07-22 |
update statutory_documents COMPANY NAME CHANGED
AINSTY FREIGHT LIMITED
CERTIFICATE ISSUED ON 22/07/04 |
2004-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/04 FROM:
12-14 SAINT MARY'S STREET
NEWPORT
SHROPSHIRE
TF10 7AB |
2004-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-11 |
update statutory_documents SECRETARY RESIGNED |
2004-03-02 |
update statutory_documents COMPANY NAME CHANGED
ASHSTOCK 2078 LIMITED
CERTIFICATE ISSUED ON 02/03/04 |
2003-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |