- Company Overview for AW FLOW HOLDINGS LIMITED (07284619)
- Filing history for AW FLOW HOLDINGS LIMITED (07284619)
- People for AW FLOW HOLDINGS LIMITED (07284619)
- More for AW FLOW HOLDINGS LIMITED (07284619)
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 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
03 Nov 2023 | TM01 | Termination of appointment of John Richard Henshaw as a director on 3 November 2023 | |
03 Nov 2023 | AP01 | Appointment of Mrs Jayne Louise Proctor as a director on 3 November 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Fraser Scott as a director on 3 November 2023 | |
04 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
07 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
27 Feb 2023 | AP01 | Appointment of Mr John Richard Henshaw as a director on 24 February 2023 | |
22 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
13 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
23 Jul 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Mar 2021 | TM01 | Termination of appointment of Robert Stewart Moulds as a director on 10 March 2021 | |
10 Mar 2021 | TM02 | Termination of appointment of Mario Zinno as a secretary on 10 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ England to Spinnaker House Waterside Gardens Fareham PO16 8SD on 10 March 2021 | |
10 Mar 2021 | AP03 | Appointment of Mrs Jayne Louise Proctor as a secretary on 10 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Fraser Scott as a director on 10 March 2021 | |
30 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 23 September 2020
|
|
29 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
31 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
12 Jun 2019 | TM01 | Termination of appointment of Timo Koponen as a director on 28 May 2019 | |
16 Aug 2018 | AP03 | Appointment of Mr Mario Zinno as a secretary on 15 June 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Robert Stewart Moulds as a director on 2 July 2018 |