- Company Overview for AWM ALARMS LIMITED (04700968)
- Filing history for AWM ALARMS LIMITED (04700968)
- People for AWM ALARMS LIMITED (04700968)
- More for AWM ALARMS LIMITED (04700968)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
19 Nov 2021 | TM02 | Termination of appointment of Evelyn Margaret Benjamin as a secretary on 11 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 30 Bridge Street Sunderland Tyne & Wear SR1 1TQ to Ginnington House Sotherby Road Middlesbrough TS3 8BT on 19 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Alan William Moody as a director on 11 November 2021 | |
19 Nov 2021 | AP03 | Appointment of Mrs Sandra Elaine Brunton as a secretary on 11 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr Jeremy David Norminton as a director on 11 November 2021 | |
19 Nov 2021 | PSC02 | Notification of Crimewatch Safeguard Security Systems Ltd. as a person with significant control on 11 November 2021 | |
19 Nov 2021 | PSC07 | Cessation of Alan William Moody as a person with significant control on 11 November 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
21 Mar 2019 | CH01 | Director's details changed for Alan William Moody on 20 March 2019 | |
20 Mar 2019 | CH03 | Secretary's details changed for Evelyn Margaret Benjamin on 20 March 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |