This company is commonly known as Ashlawn Builders Limited. The company was founded 22 years ago and was given the registration number 04255951. The firm's registered office is in RUGBY. You can find them at Chestnut Field House, Chestnut Field, Rugby, Warwickshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | ASHLAWN BUILDERS LIMITED |
---|---|---|
Company Number | : | 04255951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom, CV21 2PD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Regent Street, Rugby, CV21 2PU | Corporate Secretary | 31 May 2002 | Active |
Chestnut Field House, Chestnut Field, Rugby, CV21 2PD | Director | 01 July 2003 | Active |
60 Ashlawn Road, Rugby, CV22 5ES | Secretary | 20 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 July 2001 | Active |
60 Ashlawn Road, Rugby, CV22 5ES | Director | 20 July 2001 | Active |
60 Ashlawn Road, Rugby, CV22 5ES | Director | 20 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 July 2001 | Active |
Mmm Holdings Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD |
Nature of control | : |
|
Mr Kris Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 210, Hillmorton Road, Rugby, England, CV22 5BB |
Nature of control | : |
|
Mrs Terri Anne Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 210, Hillmorton Road, Rugby, England, CV22 5BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.