ASTONWELL PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewSatisfaction of charge 1 in full

View Document

16/08/2516 August 2025 NewSatisfaction of charge 2 in full

View Document

11/06/2511 June 2025 Registered office address changed from Unit 8 Brook Road Industrial Centre Brook Road Rayleigh Essex SS6 7XL to Unit 8, Brook Road Industrial Centre, Brook Road, Rayleigh, Essex, SS6 9HF on 2025-06-11

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/06/131 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/06/1119 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/06/1019 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURNHAM / 19/05/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 58 TILLINGHAM WAY RAYLEIGH ESSEX SS6 9HF

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: GARFIELD HOUSE 165/167 HIGH STREET RAYLEIGH ESSEX SS6 7QA

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 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