- Company Overview for ABSOLUTE AW LIMITED (09419201)
- Filing history for ABSOLUTE AW LIMITED (09419201)
- People for ABSOLUTE AW LIMITED (09419201)
- More for ABSOLUTE AW LIMITED (09419201)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
26 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
27 Jul 2021 | TM01 | Termination of appointment of Sandra Warwick as a director on 27 July 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 5 March 2021
|
|
15 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from The Old Dairy Farm Main Street Upper Stowe Northampton Northants NN7 4SH England to 285 Whitefields Road Solihull West Midlands B91 3PA on 18 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mrs Sandra Warwick on 18 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Hubert Andrew Warwick on 18 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mrs Sandra Warwick on 4 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Hubert Andrew Warwick on 4 March 2020 | |
04 Mar 2020 | PSC04 | Change of details for Mr Hubert Andrew Warwick as a person with significant control on 4 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from 285 Whitefields Road Solihull West Midlands B91 3PA to The Old Dairy Farm Main Street Upper Stowe Northampton Northants NN7 4SH on 4 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX England to 285 Whitefields Road Solihull West Midlands B91 3PA on 9 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates |