- 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) |
---|---|---|---|
11 Mar 2020 | PSC07 | Cessation of Aerocare Group (Warrington) Limited as a person with significant control on 28 February 2020 | |
11 Mar 2020 | PSC07 | Cessation of Mark Bernard Conroy as a person with significant control on 28 February 2020 | |
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
|
|
01 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
|
|
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
|
|
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
|
|
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 |