AWB ELECTRICAL & MECHANICAL SERVICES LIMITED
Company number 03637964
- Company Overview for AWB ELECTRICAL & MECHANICAL SERVICES LIMITED (03637964)
- Filing history for AWB ELECTRICAL & MECHANICAL SERVICES LIMITED (03637964)
- People for AWB ELECTRICAL & MECHANICAL SERVICES LIMITED (03637964)
- Charges for AWB ELECTRICAL & MECHANICAL SERVICES LIMITED (03637964)
- More for AWB ELECTRICAL & MECHANICAL SERVICES LIMITED (03637964)
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
|
|
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
|
|
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
|
|
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 |