Advanced company searchLink opens in new window

AUTOMATED WIRE BENDING LIMITED

Company number 02696617

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)
27 Jan 2017 MR01 Registration of charge 026966170003, created on 27 January 2017
16 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 35
15 Feb 2016 AD01 Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN to Enterprise House 38 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR on 15 February 2016
12 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 35
12 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 35
03 Dec 2013 MR01 Registration of charge 026966170002
30 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Sep 2013 MR01 Registration of charge 026966170001
25 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
25 Mar 2013 TM01 Termination of appointment of Antonio Perna as a director
17 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jul 2012 SH03 Purchase of own shares.
20 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
21 Mar 2011 CH03 Secretary's details changed for Mr Silvio Perna on 12 March 2011
21 Mar 2011 CH01 Director's details changed for Mr Silvio Perna on 12 March 2011
20 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
13 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
07 Apr 2009 288c Director and secretary's change of particulars / silvio perna / 13/01/2009