ASPEN WAITE (SW) LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

17/10/2217 October 2022 Change of name notice

View Document

17/10/2217 October 2022 Certificate of change of name

View Document

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

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WICKS

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 21 BAMPTON STREET TIVERTON DEVON EX16 6AA

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WICKS / 21/12/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY MORRISH / 21/12/2017

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1322 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

22/12/1322 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WICKS

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1310 January 2013 01/05/12 STATEMENT OF CAPITAL GBP 15

View Document

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MRS MICHELLE HUTCHINGS

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/01/116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY MORRISH / 21/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WICKS / 21/12/2009

View Document

05/01/105 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: APSLEY HOUSE TOWER STREET TAUNTON SOMERSET TA1 4BJ

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/01/9717 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: ASPLEY HOUSE BILLET STREET TAUNTON SOMERSET TA1 3TX

View Document

02/01/962 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 21 BAMPTON STREET TIVERTON DEVON EX16 6AA

View Document

07/11/957 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 S252 DISP LAYING ACC 12/05/92

View Document

31/05/9231 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

31/05/9231 May 1992 EXEMPTION FROM APPOINTING AUDITORS 12/05/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 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