ASHLEY LAW BROMSGROVE LIMITED

Register to unlock more data on OkredoRegister

ASHLEY LAW BROMSGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04636439

Incorporation date

14/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Change of details for Mr Gavin Ewyas Farr as a person with significant control on 2022-10-24
dot icon04/11/2022
Secretary's details changed for Mr Gavin Ewyas Farr on 2022-10-24
dot icon04/11/2022
Director's details changed for Paul Rodney Field on 2022-10-24
dot icon04/11/2022
Director's details changed for Mr Gavin Ewyas Farr on 2022-10-24
dot icon04/11/2022
Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-11-04
dot icon31/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon24/01/2022
Change of details for Mr Gavin Ewyas Farr as a person with significant control on 2016-04-06
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Secretary's details changed for Mr Gavin Ewyas Farr on 2020-09-15
dot icon22/09/2020
Director's details changed for Paul Rodney Field on 2020-09-15
dot icon22/09/2020
Change of details for Mr Gavin Ewyas Farr as a person with significant control on 2020-09-15
dot icon22/09/2020
Director's details changed for Mr Gavin Ewyas Farr on 2020-09-15
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-14 with updates
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon29/08/2017
Micro company accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Director's details changed for Paul Rodney Field on 2016-04-15
dot icon28/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon18/01/2016
Registered office address changed from C/O Harrison Priddey and Co St Johns House 22 st Johns Street, Bromsgrove Worcestershire B61 8QY to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 2016-01-18
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Appointment of Mr Gavin Ewyas Farr as a secretary
dot icon19/12/2012
Termination of appointment of Kathryn Pullen as a director
dot icon19/12/2012
Termination of appointment of Kathryn Pullen as a secretary
dot icon18/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon26/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 14/01/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 14/01/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 14/01/07; full list of members
dot icon20/01/2007
Accounts for a small company made up to 2006-03-31
dot icon14/11/2006
Secretary's particulars changed;director's particulars changed
dot icon13/02/2006
Accounts for a small company made up to 2005-03-31
dot icon30/01/2006
Return made up to 14/01/06; full list of members
dot icon12/01/2005
Return made up to 14/01/05; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2004-03-31
dot icon25/02/2004
Return made up to 14/01/04; full list of members
dot icon16/02/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon16/02/2004
Ad 14/01/03-31/12/03 £ si 202@1=202 £ ic 1/203
dot icon21/01/2003
New secretary appointed;new director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon14/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.37K
-
0.00
-
-
2022
5
2.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/01/2003 - 14/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/01/2003 - 14/01/2003
36021
Mr Gavin Ewyas Farr
Director
14/01/2003 - Present
-
Pullen, Kathryn Suzanne
Director
14/01/2003 - 18/12/2012
1
Pullen, Kathryn Suzanne
Secretary
14/01/2003 - 18/12/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY LAW BROMSGROVE LIMITED

ASHLEY LAW BROMSGROVE LIMITED is an(a) Active company incorporated on 14/01/2003 with the registered office located at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY. 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 ASHLEY LAW BROMSGROVE LIMITED?

toggle

ASHLEY LAW BROMSGROVE LIMITED is currently Active. It was registered on 14/01/2003 .

Where is ASHLEY LAW BROMSGROVE LIMITED located?

toggle

ASHLEY LAW BROMSGROVE LIMITED is registered at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY.

What does ASHLEY LAW BROMSGROVE LIMITED do?

toggle

ASHLEY LAW BROMSGROVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHLEY LAW BROMSGROVE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.