ASKEW & BARRETT (PULSES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

03/03/253 March 2025 Current accounting period extended from 2025-02-28 to 2025-06-30

View Document

28/11/2428 November 2024 Full accounts made up to 2024-02-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Full accounts made up to 2023-02-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Registration of charge 016612440009, created on 2022-11-29

View Document

28/11/2228 November 2022 Full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/01/216 January 2021 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASKEW / 04/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016612440007

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016612440008

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016612440006

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR JUSTIN LEE BARRETT

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER ASKEW

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD BARRETT / 31/03/2011

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK EDWARD BARRETT / 31/03/2011

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/101 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 108 SMEETH ROAD MARSHLAND ST JAMES WISBECH

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

22/04/9322 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/92

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

29/08/8929 August 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

11/01/8911 January 1989 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

14/10/8714 October 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED

View Document

02/07/872 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

29/12/8629 December 1986 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

01/09/821 September 1982 CERTIFICATE OF INCORPORATION

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