Background WavePink WaveYellow Wave

DAVID ASHLEY CONSTRUCTION LIMITED (04525775)

DAVID ASHLEY CONSTRUCTION LIMITED (04525775) is an active UK company. incorporated on 4 September 2002. with registered office in Alfreton. The company operates in the Construction sector, engaged in unknown sic code (42990). DAVID ASHLEY CONSTRUCTION LIMITED has been registered for 23 years.

Company Number
04525775
Status
active
Type
ltd
Incorporated
4 September 2002
Age
23 years
Address
15 Clover Nook Road Cotes Park Industrial Estate, Alfreton, DE55 4RF
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID ASHLEY CONSTRUCTION LIMITED

DAVID ASHLEY CONSTRUCTION LIMITED is an active company incorporated on 4 September 2002 with the registered office located in Alfreton. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DAVID ASHLEY CONSTRUCTION LIMITED was registered 23 years ago.(SIC: 42990)

Status

active

Active since 23 years ago

Company No

04525775

LTD Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

GW 854 LIMITED
From: 4 September 2002To: 27 January 2003
Contact
Address

15 Clover Nook Road Cotes Park Industrial Estate Somercotes Alfreton, DE55 4RF,

Previous Addresses

15 Clover Nook Road Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF England
From: 15 July 2020To: 15 July 2020
Lydford Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RQ
From: 4 September 2002To: 15 July 2020
Timeline

8 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Feb 12
Director Joined
Sept 17
Loan Secured
Sept 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
May 19
Capital Update
Oct 19
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Legacy
18 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2019
SH19Statement of Capital
Legacy
18 October 2019
CAP-SSCAP-SS
Resolution
18 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Statement Of Companys Objects
28 February 2012
CC04CC04
Resolution
28 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Legacy
4 June 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
26 April 2010
MG01MG01
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
15 May 2009
403b403b
Legacy
15 May 2009
403b403b
Legacy
15 May 2009
403b403b
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Small
8 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
155(6)a155(6)a
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Small
22 June 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
23 June 2003
225Change of Accounting Reference Date
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Incorporation Company
4 September 2002
NEWINCIncorporation