- Company Overview for AWARD CRAFTERS LIMITED (03128299)
- Filing history for AWARD CRAFTERS LIMITED (03128299)
- People for AWARD CRAFTERS LIMITED (03128299)
- More for AWARD CRAFTERS LIMITED (03128299)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
24 Nov 2022 | AP01 | Appointment of Mrs Sara Harriet Myers as a director on 1 September 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
01 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
21 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
22 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
12 Aug 2015 | TM02 | Termination of appointment of Joshua Mark Levy as a secretary on 12 August 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Jul 2015 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 14 Northgate Industrial Park Collier Row Road Romford RM5 2BG on 23 July 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|