Advanced company searchLink opens in new window

ASTWICK LIMITED

Company number 06534339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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