- Company Overview for AWD 1958 LIMITED (07404164)
- Filing history for AWD 1958 LIMITED (07404164)
- People for AWD 1958 LIMITED (07404164)
- Insolvency for AWD 1958 LIMITED (07404164)
- More for AWD 1958 LIMITED (07404164)
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) |
---|---|---|---|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
21 Aug 2013 | AD01 | Registered office address changed from 26-34 Old Street London EC1V 9QR England on 21 August 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
24 Dec 2011 | AD01 | Registered office address changed from 245 Kennington Road London SE11 6BY England on 24 December 2011 | |
24 May 2011 | AP01 | Appointment of Mr Alistair William Dixon as a director | |
24 May 2011 | TM01 | Termination of appointment of Alastair William Dixon as a director | |
12 Oct 2010 | NEWINC | Incorporation |