Advanced company searchLink opens in new window

AW REPAIR GROUP LIMITED

Company number 03801234

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)
06 Jul 2022 AP01 Appointment of Mr Richard Kenneth Steer as a director on 1 July 2022
06 Jul 2022 TM01 Termination of appointment of Emma Jane Walsh as a director on 1 July 2022
06 Jul 2022 TM01 Termination of appointment of Andrew Charles Walsh as a director on 1 July 2022
06 Jul 2022 AP01 Appointment of Mr Paul Hawkes as a director on 1 July 2022
06 Jul 2022 TM02 Termination of appointment of Emma Jane Walsh as a secretary on 1 July 2022
06 Jul 2022 PSC07 Cessation of Thurtene Holdings Ltd as a person with significant control on 1 July 2022
06 Jul 2022 PSC02 Notification of Steer Automotive Group Limited as a person with significant control on 1 July 2022
30 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 6 July 2018
30 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 6 July 2019
30 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 6 July 2020
30 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 6 July 2021
29 Jun 2022 MR04 Satisfaction of charge 2 in full
20 Jan 2022 AA Full accounts made up to 31 July 2021
08 Sep 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/06/2022.
27 Apr 2021 CH01 Director's details changed for Mrs Emma Jane Walsh on 22 March 2021
27 Apr 2021 CH01 Director's details changed for Mr Andrew Charles Walsh on 22 March 2021
16 Mar 2021 AA Full accounts made up to 31 July 2020
09 Mar 2021 CH03 Secretary's details changed for Emma Jane Walsh on 9 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Andrew Charles Walsh on 9 March 2021
23 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/06/2022.
23 Jul 2020 AD01 Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ United Kingdom to 2 Regan Way Beeston Nottingham NG9 6RZ on 23 July 2020
03 Feb 2020 AA Full accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/06/2022.
07 Feb 2019 AP01 Appointment of Mrs Emma Jane Walsh as a director on 1 February 2019
30 Jan 2019 AA Full accounts made up to 31 July 2018