Advanced company searchLink opens in new window

A & W AGRICULTURAL SERVICES LIMITED

Company number 09593130

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)
27 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
12 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
14 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
07 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 May 2021
02 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 May 2020
02 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 May 2017
08 May 2018 AD01 Registered office address changed from Hakuna Matata Church Road Gorslas Llanelli Dyfed SA14 7NG United Kingdom to 11 Axis Court Mallard Way Swansea SA7 0AJ on 8 May 2018
10 Feb 2018 MR01 Registration of charge 095931300002, created on 2 February 2018
22 Nov 2017 MR01 Registration of charge 095931300001, created on 20 November 2017
06 Oct 2017 CH01 Director's details changed for Mr Phillip Anthony Evans on 4 October 2017
05 Oct 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
24 Aug 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted