ASH & SCOTT LIMITED

Bristol Road Bristol Road, Bridgwater, TA6 4TN, Somerset
StatusACTIVE
Company No.06903768
CategoryPrivate Limited Company
Incorporated13 May 2009
Age15 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

ASH & SCOTT LIMITED is an active private limited company with number 06903768. It was incorporated 15 years, 1 month, 22 days ago, on 13 May 2009. The company address is Bristol Road Bristol Road, Bridgwater, TA6 4TN, Somerset.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-21

Psc name: Mr Graham Alan Scott

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Capital cancellation shares

Date: 20 Jun 2023

Action Date: 01 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-01

Capital : 50 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 16 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mark Walker

Termination date: 2022-08-19

Documents

View document PDF

Capital cancellation shares

Date: 10 Aug 2022

Action Date: 13 Jul 2022

Category: Capital

Type: SH06

Date: 2022-07-13

Capital : 70 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Conway Ash

Termination date: 2022-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lloyd Conway Ash

Cessation date: 2022-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-14

Psc name: Mr Graham Alan Scott

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Graham Alan Scott

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mark Walker

Appointment date: 2017-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 11 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-11

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 11 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-11

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Graham Alan Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Graham Alan Scott

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Mr Lloyd Conway Ash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Lloyd Conway Ash

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jun 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-11

Old address: 4 King Square Bridgwater Somerset TA6 3YF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELAMONT PROPERTY MANAGEMENT LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:11532609
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIA CAR & COMMERCIAL LTD

UNIT 9 BYFORD COURT,IPSWICH,IP7 6RD

Number:11694765
Status:ACTIVE
Category:Private Limited Company

G BROCK LEAD WORK LIMITED

TREVIOT HOUSE, 186-192 HIGH ROAD,ESSEX,IG1 1LR

Number:06457586
Status:ACTIVE
Category:Private Limited Company

QORITEK LTD

SUITE C1, CONWAY HOUSE ACKHURST BUSINESS PARK,CHORLEY,PR7 1NY

Number:09629152
Status:ACTIVE
Category:Private Limited Company

SARAH TRANSPORT SERVICES LIMITED

73 CROMWELL ROAD,HAYES,UB3 2PS

Number:10248911
Status:ACTIVE
Category:Private Limited Company

TECHFORMATIC LTD

3 TIDWORTH HOUSE,LONDON,SE22 8AW

Number:10282748
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