- Company Overview for ASTWICK LIMITED (06534339)
- Filing history for ASTWICK LIMITED (06534339)
- People for ASTWICK LIMITED (06534339)
- Charges for ASTWICK LIMITED (06534339)
- More for ASTWICK LIMITED (06534339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from 24 Jubilee Enterprise Centre 15 Jubilee Close Weymouth Dorset DT4 7BS on 5 September 2013 | |
16 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
14 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Ms Irina Civiliy on 13 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Nikita Pasechnik on 13 March 2010 | |
27 Apr 2010 | CH03 | Secretary's details changed for Irina Civiliy on 13 March 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 March 2009 | |
26 Jun 2009 | 363a | Return made up to 10/04/09; full list of members | |
23 Jun 2009 | 288c | Director and secretary's change of particulars / irina passetchnik / 31/05/2009 | |
23 Jun 2009 | 288c | Director's change of particulars / nikita pasechnik / 09/05/2009 | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from 98 crane street salisbury wiltshire SP1 2QD england | |
19 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2008 | 288c | Director and secretary's change of particulars / irina civiliy / 08/08/2008 | |
25 Mar 2008 | 288a | Director appointed nikita pasechnik | |
25 Mar 2008 | 288a | Director and secretary appointed irina civiliy | |
17 Mar 2008 | 288b | Appointment terminated secretary small firms secretary services LIMITED |