Advanced company searchLink opens in new window

AWS (JOINERY) LIMITED

Company number 06015586

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)
16 Jun 2014 AD01 Registered office address changed from 8 Park Mead Park Road Malmesbury Wiltshire SN16 0DZ on 16 June 2014
15 Jun 2014 CH03 Secretary's details changed for Susan Eva Young on 9 May 2014
15 Jun 2014 CH01 Director's details changed for Andrew William Sharpe on 9 May 2014
18 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
25 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
13 Feb 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Andrew William Sharpe on 26 January 2010
08 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
19 Dec 2008 363a Return made up to 01/12/08; full list of members
17 Nov 2008 AA Total exemption small company accounts made up to 28 February 2008
21 Dec 2007 225 Accounting reference date extended from 31/12/07 to 28/02/08
21 Dec 2007 363a Return made up to 01/12/07; full list of members
09 Jan 2007 288a New director appointed
09 Jan 2007 288a New secretary appointed
09 Jan 2007 287 Registered office changed on 09/01/07 from: 1ST floor 14-18 city road cardiff CF24 3DL
09 Jan 2007 288b Secretary resigned
09 Jan 2007 288b Director resigned
01 Dec 2006 NEWINC Incorporation