Advanced company searchLink opens in new window

AWG CENTRAL SERVICES LIMITED

Company number 04172712

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)
16 Sep 2019 AP01 Appointment of Jonathan David Forster as a director on 1 August 2019
06 Aug 2019 TM01 Termination of appointment of Scott Robert James Longhurst as a director on 31 July 2019
29 May 2019 CS01 Confirmation statement made on 26 May 2019 with updates
31 Dec 2018 AA Full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
24 Nov 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 AP01 Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
11 Aug 2016 TM01 Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
27 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
16 Dec 2015 AP01 Appointment of Elizabeth Ann Horlock Clarke as a director on 1 December 2015
16 Dec 2015 TM01 Termination of appointment of Claire Tytherleigh Russell as a director on 30 November 2015
07 Dec 2015 AA Full accounts made up to 31 March 2015
29 Sep 2015 AD01 Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
06 Aug 2015 CH01 Director's details changed for Scott Robert James Longhurst on 6 August 2015
29 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
27 May 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
27 May 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014
19 Oct 2014 AD01 Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 19 October 2014
06 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
23 Oct 2013 AA Full accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
31 Oct 2012 AA Full accounts made up to 31 March 2012