Advanced company searchLink opens in new window

A W UK CONTRACTORS LTD

Company number 08582243

Filter by category

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)
15 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Sep 2019 AD01 Registered office address changed from Green House Cottage the Street Sturmer Haverhill CB9 7XH England to 31 High Street Haverhill CB9 8AD on 21 September 2019
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 30 June 2017
03 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
03 Aug 2017 PSC01 Notification of Andre Robert Winner as a person with significant control on 6 April 2016
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 1
27 Sep 2016 AD01 Registered office address changed from 6 Fisher Close Haverhill Suffolk CB9 0LZ to Green House Cottage the Street Sturmer Haverhill CB9 7XH on 27 September 2016
27 Sep 2016 CH01 Director's details changed for Mr Andre Robert Winner on 10 September 2016