Advanced company searchLink opens in new window

AW FLOW HOLDINGS LIMITED

Company number 07284619

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)
31 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
30 Jul 2018 TM02 Termination of appointment of Laura Catherine Stubbs as a secretary on 22 June 2018
30 May 2018 AA Full accounts made up to 31 December 2017
23 May 2018 AD01 Registered office address changed from Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX England to D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ on 23 May 2018
19 Oct 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 117,870
13 Jun 2016 AP03 Appointment of Mrs Laura Catherine Stubbs as a secretary on 16 May 2016
13 Jun 2016 TM01 Termination of appointment of Paul Anthony Fleetwood as a director on 3 December 2015
13 Jun 2016 AD01 Registered office address changed from Fleets Corner Poole Dorset BH17 0JT to Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX on 13 June 2016
21 May 2016 TM02 Termination of appointment of Peter Graham Dawes as a secretary on 16 May 2016
24 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 117,870
14 Jul 2015 AA Full accounts made up to 31 December 2014
29 Aug 2014 TM01 Termination of appointment of Paul Anthony Marbaix as a director on 29 August 2014
17 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 117,870
10 Jun 2014 AA Full accounts made up to 31 December 2013
01 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
27 Jun 2013 AA Full accounts made up to 31 December 2012
10 Jan 2013 CH01 Director's details changed for Mr Paul Anthony Fleetwood on 9 January 2013
13 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
10 Oct 2012 TM01 Termination of appointment of John Wall as a director
08 Oct 2012 MISC Auditor resignations
08 Oct 2012 AA Full accounts made up to 31 March 2012
17 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders