Advanced company searchLink opens in new window

AWAS 2468 UK LIMITED

Company number 07575064

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)
06 Oct 2015 AP01 Appointment of Vincent Cheshire as a director on 6 October 2015
12 Sep 2015 CH01 Director's details changed for Simon Jeremy Glass on 15 January 2015
17 Aug 2015 AA Full accounts made up to 30 November 2014
22 Jul 2015 MR01 Registration of charge 075750640006, created on 10 July 2015
22 Jul 2015 MR01 Registration of charge 075750640005, created on 10 July 2015
01 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
13 May 2014 AA Full accounts made up to 30 November 2013
31 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
03 Sep 2013 AA Full accounts made up to 30 November 2012
31 Jul 2013 MR01 Registration of charge 075750640004, created on 24 July 2013
17 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
07 Mar 2013 CH01 Director's details changed for Simon Jeremy Glass on 28 February 2013
10 Oct 2012 CH01 Director's details changed for Simon Jeremy Glass on 1 October 2012
18 Sep 2012 AP01 Appointment of Simon Glass as a director on 17 September 2012
17 Sep 2012 TM01 Termination of appointment of Jean O'sullivan as a director on 17 September 2012
29 Aug 2012 AA Full accounts made up to 30 November 2011
02 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
27 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Mr Roy Neil Arthur on 7 October 2011
04 Oct 2011 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 October 2011
03 Oct 2011 CH01 Director's details changed for Mark Jonathan Elgar on 19 September 2011
03 Oct 2011 CH01 Director's details changed for Jean O'sullivan on 19 September 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
25 Jul 2011 AP01 Appointment of Mr Roy Neil Arthur as a director
26 May 2011 MG01 Duplicate mortgage certificatecharge no:2