Advanced company searchLink opens in new window

AWE NEWTECH LIMITED

Company number 04002193

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)
13 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 MR04 Satisfaction of charge 1 in full
24 Mar 2014 MR04 Satisfaction of charge 2 in full
17 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
06 Jun 2012 TM01 Termination of appointment of William Ashley as a director
19 Mar 2012 AP01 Appointment of Christopher William Bark as a director
06 Mar 2012 TM01 Termination of appointment of William Ashley as a director
13 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
26 May 2011 AP01 Appointment of Mr William John Ashley as a director
26 May 2011 TM01 Termination of appointment of Huw Williams as a director
23 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
23 May 2011 TM01 Termination of appointment of Huw Williams as a director
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Aug 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Keith Webb Moser on 18 May 2010
04 Aug 2010 CH01 Director's details changed for Cathleen Stone Moser on 18 May 2010
03 Aug 2010 CH01 Director's details changed for Huw David Thomas Williams on 18 May 2010
24 Mar 2010 AD01 Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW Uk on 24 March 2010
18 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
19 May 2009 363a Return made up to 18/05/09; full list of members