PASCOE & TEW ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Director's details changed for Mr Alastair John Pascoe on 2025-01-02 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-07 with updates |
11/02/2511 February 2025 | Secretary's details changed for Mrs Emma Jane Pascoe on 2025-01-02 |
11/02/2511 February 2025 | Director's details changed for Mrs Emma Jane Pascoe on 2025-01-02 |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Change of details for Mr Alastair John Pascoe as a person with significant control on 2016-04-06 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-07 with updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Change of details for Mrs Emma Jane Pascoe as a person with significant control on 2022-01-07 |
12/01/2212 January 2022 | Change of details for Mr Alastair John Pascoe as a person with significant control on 2022-01-07 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-07 with updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Director's details changed for Mrs Emma Jane Pascoe on 2021-10-21 |
21/10/2121 October 2021 | Secretary's details changed for Mrs Emma Jane Pascoe on 2021-10-21 |
21/10/2121 October 2021 | Director's details changed for Mr Alastair John Pascoe on 2021-10-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/09/192 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
04/01/184 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JANE PASCOE / 04/01/2018 |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN PASCOE / 04/01/2018 |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | DIRECTOR APPOINTED MRS EMMA JANE PASCOE |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
07/08/137 August 2013 | SECRETARY APPOINTED MRS EMMA JANE PASCOE |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 32 HYTHE CLOSE FOREST PARK BRACKNELL RG12 0UY UNITED KINGDOM |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN PASCOE / 16/07/2013 |
16/07/1316 July 2013 | 05/06/13 STATEMENT OF CAPITAL GBP 102 |
18/06/1318 June 2013 | ARTICLES OF ASSOCIATION |
18/06/1318 June 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
17/08/1217 August 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | 18/05/12 STATEMENT OF CAPITAL GBP 2 |
22/03/1222 March 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
07/01/117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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