Advanced company searchLink opens in new window

ADWEST ENGINEERING LIMITED

Company number 04296822

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)
23 May 2017 TM01 Termination of appointment of David John Woolford as a director on 10 May 2017
23 May 2017 TM01 Termination of appointment of Kevin Geoffrey Lowen as a director on 10 May 2017
23 May 2017 TM02 Termination of appointment of Kevin Geoffrey Lowen as a secretary on 10 May 2017
10 May 2017 MR01 Registration of charge 042968220005, created on 10 May 2017
16 Feb 2017 TM02 Termination of appointment of Pitsec Ltd as a secretary on 14 February 2017
16 Feb 2017 AD01 Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to Headley Road East Woodley Reading RG5 4SN on 16 February 2017
14 Dec 2016 AA Total exemption full accounts made up to 1 July 2016
02 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Aug 2016 CH01 Director's details changed for Mr Moshe Gamil Magal on 10 August 2016
08 Feb 2016 CH01 Director's details changed for Mr David Woolford on 8 February 2016
08 Feb 2016 CH01 Director's details changed for Mr Kevin Geoffrey Lowen on 8 February 2016
08 Feb 2016 CH03 Secretary's details changed for Mr Kevin Geoffrey Lowen on 8 February 2016
18 Jan 2016 CH01 Director's details changed for Mr David Woolford on 18 January 2016
29 Dec 2015 AA Total exemption full accounts made up to 3 July 2015
03 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 101
12 Nov 2014 AA Total exemption full accounts made up to 27 June 2014
28 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 101
28 Aug 2014 TM01 Termination of appointment of David Anthony Lawrence as a director on 15 August 2014
21 May 2014 MR04 Satisfaction of charge 2 in full
09 May 2014 MR04 Satisfaction of charge 4 in full
19 Dec 2013 AA Total exemption full accounts made up to 28 June 2013
29 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 101
04 Dec 2012 AA Total exemption full accounts made up to 29 June 2012
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
30 May 2012 CH01 Director's details changed for Mr Moshe Gamil Magal on 29 May 2012