Advanced company searchLink opens in new window

AJW ENERGY LIMITED

Company number 08423945

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 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