Advanced company searchLink opens in new window

AWARDFORTH LIMITED

Company number 04232065

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)
18 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
10 Apr 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
16 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
04 May 2023 TM01 Termination of appointment of John Arthur William Newstead as a director on 31 July 2022
04 May 2023 AP01 Appointment of Mr David Brazier as a director on 31 July 2022
24 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
25 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
25 Jun 2021 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 26 Church Street Kidderminster Worcestershire DY10 2AR on 25 June 2021
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
16 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Nov 2015 MR01 Registration of charge 042320650003, created on 28 October 2015
02 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Dec 2014 TM02 Termination of appointment of Paul Andrew Cox as a secretary on 25 July 2014