ASPEN WAITE (SW) LIMITED

21 Bampton Street, Tiverton, EX16 6AA, Devon, England
StatusDISSOLVED
Company No.02570768
CategoryPrivate Limited Company
Incorporated24 Dec 1990
Age33 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 28 days

SUMMARY

ASPEN WAITE (SW) LIMITED is an dissolved private limited company with number 02570768. It was incorporated 33 years, 4 months, 23 days ago, on 24 December 1990 and it was dissolved 1 year, 28 days ago, on 18 April 2023. The company address is 21 Bampton Street, Tiverton, EX16 6AA, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apsleys LIMITED\certificate issued on 17/10/22

Documents

View document PDF

Change of name notice

Date: 17 Oct 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2020

Action Date: 01 May 2019

Category: Capital

Type: SH01

Capital : 16 GBP

Date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Wicks

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-21

Officer name: Mr David Ian Wicks

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Anthony Morrish

Change date: 2017-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: 21 Bampton Street Tiverton Devon EX16 6AA

New address: 21 Bampton Street Tiverton Devon EX16 6AA

Change date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wicks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2013

Action Date: 01 May 2012

Category: Capital

Type: SH01

Date: 2012-05-01

Capital : 15 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Hutchings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ian Wicks

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Anthony Morrish

Change date: 2009-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 20/11/98 from: apsley house tower street taunton somerset TA1 4BJ

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/96; no change of members

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 18/03/96 from: aspley house billet street taunton somerset TA1 3TX

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 14/11/95 from: 21 bampton street tiverton devon EX16 6AA

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 09/10/95--------- £ si 2@1=2 £ ic 8/10

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 27 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Resolution

Date: 31 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 24/12/91; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1991

Category: Capital

Type: 88(2)R

Description: Ad 20/02/91--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 19 Mar 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 24 Dec 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACER DEVELOPMENTS LIMITED

OAKDENE COTTAGE,GODALMING,GU7 1QF

Number:09935409
Status:ACTIVE
Category:Private Limited Company

H.G. PALMER LIMITED

THE LOOK OUT,EAST CROYDON,CR0 5TG

Number:00601543
Status:ACTIVE
Category:Private Limited Company

KAYE COURT MANAGEMENT COMPANY LIMITED

1 KAYE COURT,CARTERTON,OX18 1BF

Number:07134680
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOWDEN CONSTRUCTION LIMITED

THE BEECHES,THETFORD,IP24 3AG

Number:07581614
Status:ACTIVE
Category:Private Limited Company

SHAKTHI DESIGN SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07613339
Status:ACTIVE
Category:Private Limited Company

TELEMAR (UK) LIMITED

UNIT 41 BARWELL BUSINESS PARK,CHESSINGTON,KT9 2NY

Number:03781883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source