ASWARBY OLD RECTORY LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

28/11/1728 November 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM SPRING COTTAGE MAIN STREET EAST FARNDON MARKET HARBOROUGH LEICESTERSHIRE LE16 9SH

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED RICHARD IAN JOHNSON

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED DONNA LEANNE JOHNSON

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR GUY PORTER

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL PORTER

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KNOWLES

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH PORTER

View Document

18/09/1618 September 2016 REGISTERED OFFICE CHANGED ON 18/09/2016 FROM ASWARBY OLD RECTORY SLEAFORD LINCOLNSHIRE NG34 8SB

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, SECRETARY ANN PORTER

View Document

31/12/1531 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MRS RUTH ABIGAIL PORTER

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MRS RUTH ABIGAIL PORTER

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MR NIGEL JAMES PORTER

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH KNOWLES

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN PORTER

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MR GUY RICHARD PORTER

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAURENCE PORTER / 31/07/2014

View Document

17/12/1417 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAURENCE PORTER / 06/12/2012

View Document

28/12/1228 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ALTER MEM AND ARTS 02/02/94

View Document

15/02/9415 February 1994 COMPANY NAME CHANGED JIVEBROOK LIMITED CERTIFICATE ISSUED ON 16/02/94

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: 1 BARN HILL STAMFORD LINCOLNSHIRE PE9 2AE

View Document

24/12/9324 December 1993 ALTER MEM AND ARTS 07/12/93

View Document

24/12/9324 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

06/12/936 December 1993 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