ASHWOOD & BLAKE LTD - History of Changes


DateDescription
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2020-11-24 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/11/2020
2020-08-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MOCELLINI / 01/03/2020
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-08-07 update account_category null => DORMANT
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-12-06 delete address DUKESBRIDGE COURT 23 DUKE STREET READING ENGLAND RG1 4SA
2018-12-06 insert address HIGH STREET CENTRE 137-139 HIGH STREET BECKENHAM KENT BR3 1AG
2018-12-06 update registered_address
2018-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2018 FROM DUKESBRIDGE COURT 23 DUKE STREET READING RG1 4SA ENGLAND
2018-08-07 update account_category TOTAL EXEMPTION FULL => null
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14 update statutory_documents DIRECTOR APPOINTED MR ROBERTO MOCELLINI
2018-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA BIAGGINI
2018-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEVERINO ALBERTONI
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO MOCELLINI
2018-02-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TEAM SECRETARY CORPORATION
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-12 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-11 update statutory_documents FIRST GAZETTE
2017-04-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-01-07 update company_status Active - Proposal to Strike off => Active
2016-12-19 delete address BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP
2016-12-19 insert address DUKESBRIDGE COURT 23 DUKE STREET READING ENGLAND RG1 4SA
2016-12-19 update company_status Active => Active - Proposal to Strike off
2016-12-19 update registered_address
2016-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-14 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-12-06 update statutory_documents FIRST GAZETTE
2016-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP
2016-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-02-08 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2016-02-07 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-07 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-22 update statutory_documents 15/01/16 FULL LIST
2016-01-12 update statutory_documents FIRST GAZETTE
2015-05-07 update accounts_last_madeup_date 2013-01-31 => 2013-12-31
2015-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-03-13 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-31 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-28 update statutory_documents 15/01/15 FULL LIST
2015-01-13 update statutory_documents FIRST GAZETTE
2015-01-07 update company_status Active => Active - Proposal to Strike off
2014-05-07 update account_ref_month 1 => 12
2014-05-07 update accounts_next_due_date 2014-10-31 => 2014-09-30
2014-04-30 update statutory_documents PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-03-13 update statutory_documents DIRECTOR APPOINTED MRS CECILIA BIAGGINI
2014-03-07 delete address BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE UNITED KINGDOM RG1 4HP
2014-03-07 insert address BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-03-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-02-04 update statutory_documents 15/01/14 FULL LIST
2013-07-12 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2013-07-12 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2013-07-12 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-07-12 update statutory_documents 15/01/12 FULL LIST
2013-07-12 update statutory_documents 15/01/13 FULL LIST
2013-07-12 update statutory_documents COMPANY RESTORED ON 12/07/2013
2012-05-01 update statutory_documents STRUCK OFF AND DISSOLVED
2012-01-17 update statutory_documents FIRST GAZETTE
2011-05-13 update statutory_documents COMPANY NAME CHANGED BEST FINANCING COMPANY LTD CERTIFICATE ISSUED ON 13/05/11
2011-02-01 update statutory_documents 15/01/11 FULL LIST
2010-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2010 FROM, 18 HOWITT CLOSE, BELSIZE PARK, LONDON, LONDON, NW3 4LX, UNITED KINGDOM
2010-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION