This company is commonly known as Ashlar 2 Limited. The company was founded 18 years ago and was given the registration number 05521137. The firm's registered office is in BRISTOL. You can find them at Wessex House Pixash Lane, Keynsham, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ASHLAR 2 LIMITED |
---|---|---|
Company Number | : | 05521137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2005 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wessex House Pixash Lane, Keynsham, Bristol, England, BS31 1TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wessex House, Pixash Lane, Keynsham, Bristol, England, BS31 1TP | Secretary | 28 July 2005 | Active |
Wessex House, Pixash Lane, Keynsham, Bristol, England, BS31 1TP | Director | 28 July 2005 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Secretary | 28 July 2005 | Active |
The Moravian Church, 86 Coronation Avenue, Bath, BA2 2JU | Director | 06 October 2005 | Active |
10 Sion Road, Bath, BA1 5SG | Director | 28 July 2005 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Director | 28 July 2005 | Active |
Ashlar Group Ltd | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wessex House, Pixash Lane, Bristol, United Kingdom, BS31 1TP |
Nature of control | : |
|
Mr Robert Harvey Sawyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wessex House, Pixash Lane, Bristol, England, BS31 1TP |
Nature of control | : |
|
Jamie Christian George Dellow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wessex House, Pixash Lane, Bristol, England, BS31 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-24 | Accounts | Change account reference date company previous extended. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-26 | Gazette | Gazette filings brought up to date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-18 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.