About

Registered Number: 04222532
Date of Incorporation: 23/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Dormer House Carr Lane, Poringland, Norwich, Norfolk, NR14 7LT

 

Founded in 2001, S W Askew Ltd are based in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the S W Askew Ltd. This company has 2 directors listed as Askew, Stuart William, Hopkins, Patricia Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, Stuart William 23 May 2001 - 1
HOPKINS, Patricia Anne 23 May 2001 13 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 05 June 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 06 June 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 27 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
363a - Annual Return 11 June 2009
353 - Register of members 11 June 2009
RESOLUTIONS - N/A 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
RESOLUTIONS - N/A 06 October 2008
395 - Particulars of a mortgage or charge 07 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
MEM/ARTS - N/A 13 May 2008
CERTNM - Change of name certificate 01 May 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 15 June 2007
353 - Register of members 26 February 2007
AA - Annual Accounts 23 January 2007
225 - Change of Accounting Reference Date 13 December 2006
363s - Annual Return 20 June 2006
287 - Change in situation or address of Registered Office 28 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 25 June 2002
225 - Change of Accounting Reference Date 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2009 Outstanding

N/A

Debenture 04 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.