- Company Overview for AWH UTILITY SERVICES LIMITED (05049017)
- Filing history for AWH UTILITY SERVICES LIMITED (05049017)
- People for AWH UTILITY SERVICES LIMITED (05049017)
- Charges for AWH UTILITY SERVICES LIMITED (05049017)
- Insolvency for AWH UTILITY SERVICES LIMITED (05049017)
- More for AWH UTILITY SERVICES LIMITED (05049017)
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) |
---|---|---|---|
11 Apr 2017 | MR01 | Registration of charge 050490170003, created on 10 April 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 27 Church Street Tewkesbury Gloucestershire GL20 5RH to First Floor the Black Barn Mythe Business Centre Tewkesbury Gloucestershire GL20 6EA on 15 February 2017 | |
06 Dec 2016 | MR01 | Registration of charge 050490170002, created on 23 November 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Trevor Edward Wright on 30 November 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Kevin Victor Wright on 30 November 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Arthur William Hayward on 30 November 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
18 Jul 2016 | AP01 | Appointment of Mr Orlando Charles Hutton-Potts as a director on 12 July 2016 | |
06 Jun 2016 | AP03 | Appointment of Jonathan Scott James as a secretary on 1 June 2016 | |
06 Jun 2016 | TM02 | Termination of appointment of Ann Elizabeth Wright as a secretary on 1 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Ann Elizabeth Wright as a director on 1 June 2016 | |
07 Mar 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
09 Apr 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | AP01 | Appointment of Mr Kevin Victor Wright as a director on 5 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
|
|
06 Feb 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
15 Nov 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 November 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
12 Dec 2012 | AA | Accounts for a small company made up to 31 May 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
02 Mar 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Mr Arthur William Hayward on 4 April 2011 |