- Company Overview for A W UK CONTRACTORS LTD (08582243)
- Filing history for A W UK CONTRACTORS LTD (08582243)
- People for A W UK CONTRACTORS LTD (08582243)
- More for A W UK CONTRACTORS LTD (08582243)
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
|
|
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 |