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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASKEW, Stuart William | 23 May 2001 | - | 1 |
HOPKINS, Patricia Anne | 23 May 2001 | 13 February 2008 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 September 2009 | Outstanding |
N/A |
Debenture | 04 August 2008 | Outstanding |
N/A |