W.AUSTIN & SONS (STEVENAGE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewRegistered office address changed from 9-11 Letchmore Road Stevenage Hertfordshire SG1 3JH to 74a High Street Stevenage Hertfordshire SG1 3EA on 2025-11-07

View Document

24/10/2524 October 2025 NewRegistration of charge 005980570013, created on 2025-10-24

View Document

16/09/2516 September 2025 NewRegistration of charge 005980570012, created on 2025-08-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Director's details changed for Claire Marguerite Hope on 2024-08-30

View Document

08/08/248 August 2024 Termination of appointment of David John Berry as a secretary on 2024-08-02

View Document

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

View Accounts

22/03/2422 March 2024 Appointment of Peter George Hope as a director on 2024-03-01

View Document

21/03/2421 March 2024 Director's details changed for Miss Claire Marguerite Hope on 2024-03-01

View Document

17/11/2317 November 2023 Director's details changed for Claire Marguerite Hope on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

07/09/237 September 2023 Director's details changed for Claire Marguerite Austin on 2023-09-07

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

14/11/2214 November 2022 Termination of appointment of Peter George Hope as a director on 2022-11-10

View Document

20/09/2220 September 2022 Termination of appointment of Brian David Lawrence as a director on 2022-09-09

View Document

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

View Accounts

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 26/03/2018

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID LAWRENCE / 11/08/2015

View Document

01/12/151 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/10/155 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/155 October 2015 ADOPT ARTICLES 18/08/2015

View Document

10/11/1410 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTIN

View Document

27/11/1227 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/11/1129 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/05/114 May 2011 DIRECTOR APPOINTED JOHN HARWOOD AUSTIN

View Document

25/11/1025 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE MARILYN BIRD / 26/08/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARILYN BIRD / 26/08/2010

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HOPE / 04/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HOPE / 23/06/2003

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARILYN BIRD / 01/08/2005

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID LAWRENCE / 04/11/1991

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARGUERITE AUSTIN / 04/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARILYN BIRD / 04/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID LAWRENCE / 04/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARGUERITE AUSTIN / 02/04/1992

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/11/085 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/11/956 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 04/11/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 04/11/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

29/01/5829 January 1958 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