- Company Overview for AJW ENERGY LIMITED (08423945)
- Filing history for AJW ENERGY LIMITED (08423945)
- People for AJW ENERGY LIMITED (08423945)
- Charges for AJW ENERGY LIMITED (08423945)
- More for AJW ENERGY LIMITED (08423945)
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 Sep 2024 | MR04 | Satisfaction of charge 084239450004 in full | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
15 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
25 Feb 2021 | CH01 | Director's details changed for Mr Jason Stuart Robertshaw on 1 November 2020 | |
12 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 May 2020 | PSC08 | Notification of a person with significant control statement | |
11 May 2020 | PSC07 | Cessation of Jason Stuart Robertshaw as a person with significant control on 10 May 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
13 Oct 2018 | AD01 | Registered office address changed from Ingham Lane Farm Ingham Lane Halifax HX2 9PE England to Blakes Lane Farm Blakes Lane East Clandon Guildford GU4 7RR on 13 October 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mr Jason Stuart Robertshaw as a person with significant control on 21 September 2018 | |
21 Sep 2018 | CH01 | Director's details changed for Mr Jason Stuart Robertshaw on 21 September 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 May 2018 | AD01 | Registered office address changed from Chilworth House Pennypot Lane Chobham GU24 8DG England to Ingham Lane Farm Ingham Lane Halifax HX2 9PE on 8 May 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
10 Oct 2017 | MR04 | Satisfaction of charge 084239450001 in full | |
10 Oct 2017 | MR04 | Satisfaction of charge 084239450002 in full | |
10 Oct 2017 | MR04 | Satisfaction of charge 084239450003 in full |