ASSETWELL LIMITED



Company Documents

DateDescription
08/01/248 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analysis: Analysis of Company Accounts for Assetwell Limited:

1. Statement of Financial Position:
- Property, plant, and equipment have increased from £92,142 in 2022 to £197,534 in 2023, indicating investment in fixed assets.
- Current assets have increased from £2,832,431 in 2022 to £3,075,241 in 202... View full analysis

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
17/02/2217 February 2022 Accounts for a small company made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

11/11/1811 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HEPWORTH / 11/11/2018

View Document

11/11/1811 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HEPWORTH / 11/11/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
10/02/1610 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS HEPWORTH / 01/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY HEPWORTH / 01/01/2016

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY HEPWORTH / 01/01/2016

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

23/02/1523 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

02/01/142 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1221 August 2012 ADOPT ARTICLES 14/08/2012

View Document

30/06/1230 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/01/1217 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS HEPWORTH / 01/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY HEPWORTH / 01/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY HEPWORTH / 01/01/2012

View Document

14/07/1114 July 2011 SECTION 519

View Document

30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/02/111 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/01/1011 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY HEPWORTH / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS HEPWORTH / 11/01/2010

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: TOLL BAR GARAGE, SELBY ROAD ASKERN DONCASTER SOUTH YORKSHIRE DN6 0ET

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: HOLME FARM STUBBS WALDEN ASKERN DONCASTER DN6 9BU

View Document

10/01/0610 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document



30/06/0530 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/01/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/03/9510 March 1995 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/03/953 March 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

26/04/9426 April 1994 DELIVERY EXT'D 3 MTH 30/06/93

View Document

16/01/9416 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/06/9030 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/01/899 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

27/01/8827 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

24/11/8624 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/06/8530 June 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

04/02/834 February 1983 CERTIFICATE OF INCORPORATION

View Document

04/02/834 February 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company