ASHLANE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ASHLANE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04506572

Incorporation date

08/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2002)
dot icon24/03/2026
Satisfaction of charge 045065720001 in full
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon07/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/01/2024
Second filing of Confirmation Statement dated 2023-06-29
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/01/2023
Registration of charge 045065720001, created on 2023-01-05
dot icon11/11/2022
Cessation of Ashley Williams as a person with significant control on 2022-11-02
dot icon11/11/2022
Notification of Ashlane Group Limited as a person with significant control on 2022-11-02
dot icon08/11/2022
Resolutions
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon21/05/2021
Secretary's details changed for Mrs Michelle Williams on 2021-05-20
dot icon20/05/2021
Director's details changed for Mr Ashley Williams on 2021-05-20
dot icon20/05/2021
Director's details changed for Mrs Michelle Williams on 2021-05-20
dot icon20/04/2021
Secretary's details changed for Mrs Michelle Williams on 2021-04-16
dot icon16/04/2021
Change of details for Mr Ashley Williams as a person with significant control on 2021-04-16
dot icon16/04/2021
Director's details changed for Mrs Michelle Williams on 2021-04-16
dot icon16/04/2021
Director's details changed for Mr Ashley Williams on 2021-04-16
dot icon09/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon30/06/2020
Change of details for Mr Ashley Williams as a person with significant control on 2019-11-26
dot icon30/06/2020
Cessation of Michelle Williams as a person with significant control on 2019-11-26
dot icon23/12/2019
Resolutions
dot icon11/12/2019
Resolutions
dot icon11/12/2019
Particulars of variation of rights attached to shares
dot icon11/12/2019
Change of share class name or designation
dot icon26/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon08/06/2018
Current accounting period extended from 2018-06-30 to 2018-09-30
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/10/2017
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2017-10-23
dot icon07/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon30/06/2017
Notification of Michelle Williams as a person with significant control on 2016-06-30
dot icon30/06/2017
Notification of Ashley Williams as a person with significant control on 2016-06-30
dot icon07/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon01/10/2015
Resolutions
dot icon30/07/2015
Appointment of Mrs Michelle Williams as a secretary on 2015-07-01
dot icon30/07/2015
Appointment of Mrs Michelle Williams as a director on 2015-07-01
dot icon29/07/2015
Termination of appointment of Lorraine Flanigan as a secretary on 2015-07-01
dot icon16/07/2015
Certificate of change of name
dot icon08/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/04/2015
Registered office address changed from Maybird Suite Maybird Centre Birmingham Road Stratford upon Avon Warwickshire CV37 0AZ to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 2015-04-14
dot icon22/08/2014
Annual return made up to 2014-06-29
dot icon21/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon31/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon31/08/2012
Annual return made up to 2012-06-29
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon23/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 29/06/09; full list of members
dot icon09/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/08/2008
Return made up to 29/06/08; no change of members
dot icon18/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon31/07/2007
Return made up to 29/06/07; no change of members
dot icon15/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/08/2006
Return made up to 29/06/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/01/2006
Accounting reference date shortened from 31/08/05 to 30/06/05
dot icon21/07/2005
Return made up to 29/06/05; full list of members
dot icon03/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon28/07/2004
Return made up to 16/07/04; full list of members
dot icon11/11/2003
Accounts for a dormant company made up to 2003-08-31
dot icon02/09/2003
Return made up to 18/07/03; full list of members
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New secretary appointed
dot icon29/08/2002
Registered office changed on 29/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon29/08/2002
Director resigned
dot icon29/08/2002
Secretary resigned
dot icon08/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.11M
-
0.00
1.55M
-
2022
11
1.04M
-
0.00
738.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ashley Williams
Director
08/08/2002 - Present
6
Williams, Michelle
Director
01/07/2015 - Present
7
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
08/08/2002 - 08/08/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
08/08/2002 - 08/08/2002
10915
Flanigan, Lorraine
Secretary
08/08/2002 - 01/07/2015
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASHLANE CONSTRUCTION LIMITED

ASHLANE CONSTRUCTION LIMITED is an(a) Active company incorporated on 08/08/2002 with the registered office located at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLANE CONSTRUCTION LIMITED?

toggle

ASHLANE CONSTRUCTION LIMITED is currently Active. It was registered on 08/08/2002 .

Where is ASHLANE CONSTRUCTION LIMITED located?

toggle

ASHLANE CONSTRUCTION LIMITED is registered at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NP.

What does ASHLANE CONSTRUCTION LIMITED do?

toggle

ASHLANE CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ASHLANE CONSTRUCTION LIMITED?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 045065720001 in full.