- Company Overview for ADWEST ENGINEERING LIMITED (04296822)
- Filing history for ADWEST ENGINEERING LIMITED (04296822)
- People for ADWEST ENGINEERING LIMITED (04296822)
- Charges for ADWEST ENGINEERING LIMITED (04296822)
- More for ADWEST ENGINEERING LIMITED (04296822)
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
|
|
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
|
|
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
|
|
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 |