Advanced company searchLink opens in new window

AJW TECHNIQUE EUROPE LIMITED

Company number 08254763

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)
10 Mar 2020 PSC02 Notification of Avia Component Holdings Limited as a person with significant control on 28 February 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
28 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
21 Oct 2017 PSC01 Notification of Mark Bernard Conroy as a person with significant control on 6 April 2016
26 May 2017 AD01 Registered office address changed from Unit 3 Easter Court, Europa Boulevard Gemini Business Park, Westbrook Warrington Cheshire WA5 7ZB to Unit 1 Easter Court, Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7ZB on 26 May 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
18 May 2016 MR01 Registration of charge 082547630001, created on 11 May 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,000
01 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Dec 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1,000
13 Dec 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,000
14 Nov 2012 AP01 Appointment of Mr Jason Hickson as a director
14 Nov 2012 AP01 Appointment of Mr Mark Bernard Conroy as a director
16 Oct 2012 NEWINC Incorporation