ASQUITH WRENTHORPE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

31/07/2531 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/07/2531 July 2025 NewApplication to strike the company off the register

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

27/04/2427 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/07/237 July 2023 Director's details changed for Miss Sally Jane Fish on 2023-07-07

View Document

07/07/237 July 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

07/07/237 July 2023 Change of details for Miss Sally Jane Fish as a person with significant control on 2023-07-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Register inspection address has been changed from Bala Cottage South Road Weybridge Surrey KT13 9DZ England to 27 27 New Road Weybridge Surrey KT13 9BW

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/10/196 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM BALA COTTAGE SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ ENGLAND

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

10/07/1610 July 2016 REGISTERED OFFICE CHANGED ON 10/07/2016 FROM 8 KINTBURY MILL KINTBURY HUNGERFORD BERKSHIRE RG17 9UR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM BALA COTTAGE SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ

View Document

05/11/155 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 5 THE GALLOPS ESHER SURREY KT10 8BN

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM BALA COTTAGE SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ ENGLAND

View Document

10/12/1410 December 2014 SAIL ADDRESS CHANGED FROM: 5 THE GALLOPS ESHER SURREY KT10 8BN ENGLAND

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY JANE FISH / 09/12/2014

View Document

10/12/1410 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 SAIL ADDRESS CHANGED FROM: 204 NORTHFIELD AVENUE EALING LONDON W13 9SJ UNITED KINGDOM

View Document

30/10/1330 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY SUSANNE FISH / 31/08/2012

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 204 NORTHFIELD AVENUE LONDON W13 9SJ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY SUSANNE FISH / 24/11/2010

View Document

26/10/1026 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

24/09/0924 September 2009 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