S W ASKEW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
24/05/2424 May 2024 | Change of details for Mr Stuart William Askew as a person with significant control on 2016-04-06 |
13/05/2413 May 2024 | Director's details changed for Mr Oliver Stuart Askew on 2024-05-13 |
13/05/2413 May 2024 | Registered office address changed from Dormer House Carr Lane Poringland Norwich Norfolk NR14 7LT to Dormer House Farm Carr Lane Poringland Norwich Norfolk NR14 7LT on 2024-05-13 |
13/05/2413 May 2024 | Change of details for Mr Stuart William Askew as a person with significant control on 2024-05-13 |
13/05/2413 May 2024 | Director's details changed for Mr Oliver Stuart Askew on 2024-05-13 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/05/225 May 2022 | Appointment of Mr Oliver Stuart Askew as a director on 2022-03-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/08/1710 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/06/163 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/06/151 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/07/1410 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/05/1323 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/05/1225 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/05/1131 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/06/103 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM ASKEW / 23/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM ASKEW / 23/05/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/10/0921 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/06/0911 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | LOCATION OF REGISTER OF MEMBERS |
20/01/0920 January 2009 | ALTER MEMORANDUM 24/05/2008 |
06/10/086 October 2008 | ALTER MEMORANDUM 26/03/2008 |
07/08/087 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/07/0829 July 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/05/0827 May 2008 | APPOINTMENT TERMINATED SECRETARY PATRICIA HOPKINS |
13/05/0813 May 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/05/081 May 2008 | COMPANY NAME CHANGED PA HOPKINS & SW ASKEW LIMITED CERTIFICATE ISSUED ON 06/05/08 |
18/02/0818 February 2008 | DIRECTOR RESIGNED |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/06/0715 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | LOCATION OF REGISTER OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/12/0613 December 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: THE OLD STUD OFFICES, THE OLD RECTORY THE STREET, BERGH APTON, NORFOLK NR15 1BN |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
05/04/025 April 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
27/06/0127 June 2001 | NEW DIRECTOR APPOINTED |
27/06/0127 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | REGISTERED OFFICE CHANGED ON 07/06/01 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW |
07/06/017 June 2001 | SECRETARY RESIGNED |
07/06/017 June 2001 | DIRECTOR RESIGNED |
23/05/0123 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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