Advanced company searchLink opens in new window

AWB ELECTRICAL & MECHANICAL SERVICES LIMITED

Company number 03637964

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)
12 Sep 2017 PSC01 Notification of Andrew Halfhide as a person with significant control on 6 April 2016
12 Sep 2017 PSC07 Cessation of Awb (Holdings) Limited as a person with significant control on 6 April 2016
21 Feb 2017 AD01 Registered office address changed from Unit 1 Pecock Square Blenheim Way Northfields Industrial Estate Market Deeping Cambridgeshire PE6 8LW England to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 21 February 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
14 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 29 February 2016
04 May 2016 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Dec 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Oct 2014 AD01 Registered office address changed from Eventus Business Centre Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD to Unit 1 Pecock Square Blenheim Way Northfields Industrial Estate Market Deeping Cambridgeshire PE6 8LW on 8 October 2014
03 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
03 Oct 2014 CH03 Secretary's details changed for Julie Maria Halfhide on 1 July 2014
03 Oct 2014 CH01 Director's details changed for Mr Andrew Halfhide on 1 July 2014
03 Oct 2014 AD01 Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR United Kingdom to Eventus Business Centre Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD on 3 October 2014
17 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Dec 2012 AD01 Registered office address changed from Chartered House 67 Lincoln Road Peterborough Cambridgeshire PE1 2SD United Kingdom on 3 December 2012
10 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Aug 2012 AR01 Annual return made up to 17 September 2011 with full list of shareholders
17 Aug 2012 AD01 Registered office address changed from 9 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR on 17 August 2012
01 Jun 2012 AAMD Amended accounts made up to 31 October 2010
07 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders