Advanced company searchLink opens in new window

AWB CHARLESWORTH SOLICITORS LIMITED

Company number 10731478

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)
24 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2024 SH08 Change of share class name or designation
15 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2024 CS01 Confirmation statement made on 19 April 2024 with updates
09 May 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 542
08 Jan 2024 MA Memorandum and Articles of Association
06 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 522.00
06 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback agreement approved of 1 awbj ordinary share of £1.00 and 1 awbm ordinary share of £1.00 each 09/11/2023
08 Dec 2023 SH03 Purchase of own shares.
08 Dec 2023 SH03 Purchase of own shares.
07 Dec 2023 SH06 Cancellation of shares. Statement of capital on 9 November 2023
  • GBP 500.00
14 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
04 Apr 2023 AP01 Appointment of Mr Christopher Thomas Cooper as a director on 1 April 2023
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
27 Apr 2022 SH06 Cancellation of shares. Statement of capital on 28 March 2022
  • GBP 502
15 Mar 2022 SH03 Purchase of own shares.
11 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Mar 2022 SH06 Cancellation of shares. Statement of capital on 14 February 2022
  • GBP 527.00
08 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
08 Jan 2022 SH06 Cancellation of shares. Statement of capital on 23 December 2021
  • GBP 528
04 Jan 2022 TM01 Termination of appointment of Liam James O'neill as a director on 17 December 2021