Advanced company searchLink opens in new window

AW CONSTRUCTION SERVICES LTD

Company number 08720363

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)
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 AD01 Registered office address changed from 20-24 Stanley Court Shearway Business Park Shearway Road Folkestone Kent CT19 4FJ England to Units 20-22 Stanley Court Shearway Business Park Shearway Road Folkestone Kent CT19 4FJ on 17 July 2023
08 Dec 2022 CH01 Director's details changed for Mr Thomas Luke Locke on 8 December 2022
08 Dec 2022 PSC04 Change of details for Mr Thomas Luke Locke as a person with significant control on 8 December 2022
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
02 Nov 2021 CH01 Director's details changed for Mr Thomas Luke Locke on 2 November 2021
02 Nov 2021 PSC04 Change of details for Mr Thomas Luke Locke as a person with significant control on 2 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 AD01 Registered office address changed from 2nd Floor. 1a Park Farm Road Park Farm Industrial Estate Folkestone Kent CT19 5EY to 20-24 Stanley Court Shearway Business Park Shearway Road Folkestone Kent CT19 4FJ on 18 May 2020
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
08 Apr 2019 MR01 Registration of charge 087203630001, created on 29 March 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 153
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 153
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 153
09 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
12 Mar 2018 AP01 Appointment of Mr Thomas Luke Locke as a director on 22 February 2018
12 Mar 2018 PSC04 Change of details for Mr Ahmet Kahraman Ongul as a person with significant control on 22 February 2018
12 Mar 2018 TM01 Termination of appointment of Ahmet Kahraman Ongul as a director on 22 February 2018
05 Mar 2018 AA Total exemption full accounts made up to 31 December 2017