Advanced company searchLink opens in new window

THE AWARD SCHEME LTD.

Company number 02173914

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)
19 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
11 Oct 2018 AA Full accounts made up to 31 March 2018
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 March 2017
03 Aug 2017 AP01 Appointment of Mr David Richard Oates as a director on 27 July 2017
03 Aug 2017 TM01 Termination of appointment of George Patrick Jenkins as a director on 27 July 2017
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
17 Oct 2016 AA Full accounts made up to 31 March 2016
14 Jan 2016 AA Full accounts made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
09 Oct 2014 AP01 Appointment of Mr Philip Treleven as a director on 30 September 2014
09 Oct 2014 CH01 Director's details changed for Mr Peter Allen Westgarth on 9 October 2014
09 Oct 2014 CH01 Director's details changed for Mr Malcolm Ian Offord on 9 October 2014
09 Oct 2014 AA Full accounts made up to 31 March 2014
02 Oct 2014 AP01 Appointment of Mr George Patrick Jenkins as a director on 30 September 2014
30 Sep 2014 TM02 Termination of appointment of Kenneth Francis Coppock as a secretary on 30 September 2014
30 Sep 2014 AP01 Appointment of Mr Malcolm Ian Offord as a director on 11 June 2014
30 Sep 2014 TM01 Termination of appointment of Kenneth Francis Coppock as a director on 30 September 2014
23 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
23 Dec 2013 TM01 Termination of appointment of David Scott as a director
09 Oct 2013 AA Full accounts made up to 31 March 2013
17 Jan 2013 AA Full accounts made up to 31 March 2012
17 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders