SETTER & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Purchase of own shares.

View Document

14/03/2414 March 2024 Cancellation of shares. Statement of capital on 2023-12-14

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

01/03/241 March 2024 Cancellation of shares. Statement of capital on 2023-12-14

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

27/02/2427 February 2024 Termination of appointment of Matthew Graham Setter as a director on 2023-12-14

View Document

27/02/2427 February 2024 Termination of appointment of Gareth James Setter as a director on 2023-12-14

View Document

27/02/2427 February 2024 Termination of appointment of David Andrew Setter as a director on 2023-12-14

View Document

30/08/2330 August 2023 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd Wales to 24 Nicholas Street Chester CH1 2AU on 2023-08-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM SETTER / 12/03/2021

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SETTER / 12/03/2021

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

30/11/2030 November 2020 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM GREENFIELD BUSINESS CENTRE GREENFIELD HOLYWELL FLINTSHIRE CH8 7QB

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

22/11/1922 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GRIFFITHS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027909720006

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

24/08/1824 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR BENJAMIN HOWELL GRIFFITHS

View Document

13/10/1713 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027909720006

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027909720005

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027909720005

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM SETTER / 01/11/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES SETTER / 03/06/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SETTER / 15/02/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR MATTHEW GRAHAM SETTER

View Document

10/03/1010 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SETTER / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SETTER / 08/03/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SETTER / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES SETTER / 08/03/2010

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/0922 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: PENDRE HOUSE PWLL GLAS MOLD CLWYD CH7 1RA

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS; AMEND

View Document

04/04/034 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/07/9312 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9324 February 1993 SECRETARY RESIGNED

View Document

17/02/9317 February 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