Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ash 2003 LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 9, 2005)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

GW 705 LIMITED
ANGEL SPRINGS HOLDINGS LIMITED

Details

Company type Private Limited Company, Active
Company Number 04832980
Record last updated Wednesday, June 21, 2023 5:20:25 AM UTC
Official Address Angel House Shaw Road Wolverhampton Wv109le Bushbury South And Low Hill
There are 12 companies registered at this street
Postal Code WV109LE
Sector Dormant Company

Charts

Visits

ASH 2003 LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jun 1, 2023 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 1, 2023 Resignation of one Secretary (a woman) 7617... Resignation of one Secretary (a woman) 7617...
Registry Jan 25, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 25, 2023 Resignation of one Director (a man) 7617... Resignation of one Director (a man) 7617...
Registry Nov 1, 2022 Appointment of a man as Director and Company Secretary Appointment of a man as Director and Company Secretary
Registry Nov 1, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 1, 2022 Appointment of a man as Director and Company Secretary Appointment of a man as Director and Company Secretary
Registry Nov 1, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 1, 2021 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Oct 1, 2021 Appointment of a man as Finance Director and Director 4832... Appointment of a man as Finance Director and Director 4832...
Registry Apr 10, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 10, 2020 Resignation of one Director (a man) 4832... Resignation of one Director (a man) 4832...
Registry Aug 31, 2018 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Aug 31, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 31, 2018 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Aug 31, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 12, 2017 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Jul 12, 2017 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 7617... Appointment of a person as Shareholder (Above 75%) 7617...
Registry May 1, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 22, 2015 Memorandum of association Memorandum of association
Registry Apr 22, 2015 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 18, 2015 Change of accounting reference date Change of accounting reference date
Registry Dec 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 17, 2014 Statement of satisfaction of a charge / full / charge no 1 4832... Statement of satisfaction of a charge / full / charge no 1 4832...
Registry Dec 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 17, 2014 Statement of satisfaction of a charge / full / charge no 1 4832... Statement of satisfaction of a charge / full / charge no 1 4832...
Registry Aug 11, 2014 Annual return Annual return
Financials Aug 6, 2014 Annual accounts Annual accounts
Financials Nov 22, 2013 Annual accounts 4832... Annual accounts 4832...
Registry Jul 16, 2013 Annual return Annual return
Financials Jan 17, 2013 Annual accounts Annual accounts
Registry Sep 27, 2012 Annual return Annual return
Registry Aug 15, 2012 Resignation of one Director Resignation of one Director
Registry Aug 15, 2012 Change of registered office address Change of registered office address
Financials Dec 13, 2011 Annual accounts Annual accounts
Registry Oct 5, 2011 Company name change Company name change
Registry Oct 5, 2011 Change of name certificate Change of name certificate
Registry Oct 5, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 28, 2011 Annual return Annual return
Registry Jul 28, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 27, 2011 Particulars of a mortgage or charge 4832... Particulars of a mortgage or charge 4832...
Registry Jul 27, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 26, 2011 Statement of satisfaction in full or in part of mortgage or charge 4832... Statement of satisfaction in full or in part of mortgage or charge 4832...
Registry Jul 25, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 19, 2011 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Jul 15, 2011 Two appointments: 2 men Two appointments: 2 men
Financials Nov 18, 2010 Annual accounts Annual accounts
Registry Oct 12, 2010 Resignation of one Director Resignation of one Director
Registry Oct 5, 2010 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 5, 2010 Return of allotment of shares Return of allotment of shares
Registry Sep 23, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 4, 2010 Annual return Annual return
Registry Aug 4, 2010 Change of particulars for director Change of particulars for director
Registry Aug 4, 2010 Change of particulars for director 4832... Change of particulars for director 4832...
Registry Aug 4, 2010 Change of particulars for director Change of particulars for director
Financials May 24, 2010 Annual accounts Annual accounts
Registry Sep 18, 2009 Annual return Annual return
Registry Jul 23, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 21, 2009 Resignation of a director Resignation of a director
Registry Jul 1, 2009 Appointment of a man as Director and Chairman Appointment of a man as Director and Chairman
Registry Jun 30, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Dec 21, 2008 Annual accounts Annual accounts
Registry Sep 16, 2008 Annual return Annual return
Registry Jun 20, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 6, 2007 Annual accounts Annual accounts
Registry Sep 5, 2007 Annual return Annual return
Registry Jan 23, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 10, 2006 Annual accounts Annual accounts
Registry Aug 1, 2006 Annual return Annual return
Financials Dec 2, 2005 Annual accounts Annual accounts
Registry Aug 10, 2005 Annual return Annual return
Financials Apr 9, 2005 Annual accounts Annual accounts
Registry Apr 6, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 18, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Nov 18, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 4832... Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 4832...
Registry Nov 18, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Oct 22, 2004 Annual return Annual return
Registry Sep 15, 2004 Appointment of a director Appointment of a director
Registry Sep 15, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 3, 2004 Resignation of a director Resignation of a director
Registry Sep 1, 2004 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Jun 30, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 5, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 5, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 5, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 12, 2004 Appointment of a director Appointment of a director
Registry Dec 23, 2003 Appointment of a director 4832... Appointment of a director 4832...
Registry Dec 17, 2003 Appointment of a director Appointment of a director
Registry Dec 17, 2003 Resignation of a director Resignation of a director
Registry Dec 17, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 17, 2003 Change of accounting reference date Change of accounting reference date
Registry Dec 17, 2003 Appointment of a director Appointment of a director
Registry Dec 17, 2003 Appointment of a director 4832... Appointment of a director 4832...
Registry Dec 17, 2003 Resignation of a secretary Resignation of a secretary
Registry Dec 17, 2003 Appointment of a director Appointment of a director
Registry Dec 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 2003 Particulars of a mortgage or charge 4832... Particulars of a mortgage or charge 4832...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy