- Company Overview for AWG CENTRAL SERVICES LIMITED (04172712)
- Filing history for AWG CENTRAL SERVICES LIMITED (04172712)
- People for AWG CENTRAL SERVICES LIMITED (04172712)
- More for AWG CENTRAL SERVICES LIMITED (04172712)
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
|
|
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
|
|
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
|
|
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 |