Advanced company searchLink opens in new window

AWLAC LIMITED

Company number 10953015

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)
30 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Aug 2024 CERTNM Company name changed montreaux (st austell) LTD\certificate issued on 16/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-15
15 Aug 2024 MR04 Satisfaction of charge 109530150001 in full
15 Aug 2024 MR04 Satisfaction of charge 109530150002 in full
15 Aug 2024 MR04 Satisfaction of charge 109530150003 in full
11 Dec 2023 CERTNM Company name changed montreaux wembley LIMITED\certificate issued on 11/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-08
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from Montreaux House the Hythe Staines-upon-Thames TW18 3JQ England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 20 March 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
18 Jul 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
16 Apr 2018 MR01 Registration of charge 109530150002, created on 11 April 2018
16 Apr 2018 MR01 Registration of charge 109530150003, created on 11 April 2018
13 Apr 2018 MR01 Registration of charge 109530150001, created on 11 April 2018
19 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
26 Sep 2017 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom to Montreaux House the Hythe Staines-upon-Thames TW18 3JQ on 26 September 2017