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)
17 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Nov 2021 AP01 Appointment of Jenny Suzanne Barron as a director on 1 November 2021
01 Nov 2021 AP01 Appointment of Janine Louise Eaglesfield as a director on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from 12-16 North Street Keighley West Yorkshire BD21 3SE United Kingdom to 23 Otley Street Skipton North Yorkshire BD23 1DY on 1 November 2021
11 Oct 2021 SH06 Cancellation of shares. Statement of capital on 28 September 2021
  • GBP 553
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
20 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
17 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 30/06/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jul 2021 SH06 Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 578
02 Jul 2021 TM01 Termination of appointment of Alan John Davidson as a director on 30 June 2021
26 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
09 Apr 2021 TM01 Termination of appointment of Martin Beverley Wood as a director on 31 March 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
01 Nov 2019 AP01 Appointment of Mr Mark Robert Shaw as a director on 1 November 2019
27 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2018 MA Memorandum and Articles of Association
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 603
27 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 602
20 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
03 Apr 2018 AP01 Appointment of Mrs Felicity Rosemary June Green as a director on 1 April 2018