ASCOT ALES LIMITED

Unit 4 Lawrence Way, Camberley, GU15 3DL, Surrey, England
StatusACTIVE
Company No.06059203
CategoryPrivate Limited Company
Incorporated19 Jan 2007
Age17 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

ASCOT ALES LIMITED is an active private limited company with number 06059203. It was incorporated 17 years, 5 months, 19 days ago, on 19 January 2007. The company address is Unit 4 Lawrence Way, Camberley, GU15 3DL, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-13

Old address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England

New address: Unit 4 Lawrence Way Camberley Surrey GU15 3DL

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Wells

Termination date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-04

Officer name: Mr Stephen James Wells

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2022

Action Date: 05 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-05

Old address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom

New address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Christopher Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-30

Old address: Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ

New address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 15 May 2020

Category: Capital

Type: SH01

Date: 2020-05-15

Capital : 288.0773 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Neame

Termination date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Steven Bittleston

Termination date: 2019-05-16

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2019

Action Date: 07 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-07

Capital : 260.0854 GBP

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Wells

Appointment date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-27

Capital : 198.6595 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Mar 2018

Action Date: 11 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-11

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2017

Action Date: 29 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-29

Capital : 0.001 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Dec 2017

Action Date: 28 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-28

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-03

Capital : 108 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Steven Bittleston

Appointment date: 2017-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Frederick Gill

Cessation date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Rose Neame

Termination date: 2017-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michaela Rose Neame

Appointment date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Davies

Appointment date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Neame

Appointment date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Marie Gill

Termination date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Frederick Gill

Termination date: 2017-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Marie Gill

Termination date: 2017-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 20 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-20

Officer name: Mrs Suzanne Marie Gill

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 20 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-20

Officer name: Mr Christopher Frederick Gill

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2014

Action Date: 20 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-20

Officer name: Mrs Suzanne Marie Gill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-20

Officer name: Mrs Suzanne Marie Gill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-02

Old address: 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-22

Old address: 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Christopher Frederick Gill

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mrs Suzanne Marie Gill

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-08

Officer name: Suzanne Marie Gill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed suzanne marie gill

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary bettina farrell logged form

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gerald farrell

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christopher frederick gill

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed suzanne marie gill

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 10/03/2008 from, 4 montpelier street, no 350, london, SW7 1EE

Documents

View document PDF

Incorporation company

Date: 19 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO RUPTURE DISC LIMITED

MISBOURNE COURT,AMERSHAM,HP7 0DE

Number:05892236
Status:ACTIVE
Category:Private Limited Company

EECC LTD

12 HOME STREET,EDINBURGH,EH3 9LY

Number:SC621360
Status:ACTIVE
Category:Private Limited Company

HIPPERHOLME CARAVAN STORAGE LIMITED

408 OAKTREE HOUSE,LEEDS,LS8 3LG

Number:08380164
Status:ACTIVE
Category:Private Limited Company

MJE HIGH LEVEL CLEANING LTD

25 BALHAM HIGH ROAD,LONDON,SW12 9AL

Number:06715195
Status:ACTIVE
Category:Private Limited Company

NEIL DEAN BOILER CARE LIMITED

57 BROAD OAK WAY,CHELTENHAM,GL51 3LL

Number:09877807
Status:ACTIVE
Category:Private Limited Company

SAMVIS GROUP LIMITED

301, THIRD FLOOR, MIDDLESEX HOUSE,HARROW,HA1 1BQ

Number:11236732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source