- Company Overview for AJW TECHNIQUE EUROPE LIMITED (08254763)
- Filing history for AJW TECHNIQUE EUROPE LIMITED (08254763)
- People for AJW TECHNIQUE EUROPE LIMITED (08254763)
- Charges for AJW TECHNIQUE EUROPE LIMITED (08254763)
- More for AJW TECHNIQUE EUROPE LIMITED (08254763)
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) |
---|---|---|---|
21 Oct 2024 | PSC05 | Change of details for Avia Component Holdings Limited as a person with significant control on 19 July 2022 | |
17 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
06 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
11 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 Jun 2022 | TM01 | Termination of appointment of Mark Bernard Conroy as a director on 15 June 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
08 Nov 2021 | AD01 | Registered office address changed from The Headquarters Maydwell Avenue Slinfold Horsham RH13 0AS England to The Business Park Maydwell Avenue Slinfold Horsham RH13 0AS on 8 November 2021 | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | AP01 | Appointment of Mr Mark Bernard Conroy as a director on 9 November 2012 | |
14 Jun 2021 | AD01 | Registered office address changed from Unit 2 Russett Place Kirdford Billingshurst RH14 0QQ England to The Headquarters Maydwell Avenue Slinfold Horsham RH13 0AS on 14 June 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Mark Bernard Conroy as a director on 4 June 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr Christopher Angus Drake Whiteside as a director on 4 June 2021 | |
14 Jun 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2021 | MR04 | Satisfaction of charge 082547630001 in full | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | AD01 | Registered office address changed from Unit 1 Easter Court, Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7ZB England to Unit 2 Russett Place Kirdford Billingshurst RH14 0QQ on 12 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Jason Hickson as a director on 28 February 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of David Hickson as a director on 28 February 2020 |