Advanced company searchLink opens in new window

AWL DESIGN LIMITED

Company number 08621497

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)
29 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
07 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
07 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
06 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
29 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
08 Aug 2013 AP01 Appointment of Richard Barry Sullivan as a director
08 Aug 2013 AP03 Appointment of Elizabeth Anne Sullivan as a secretary
26 Jul 2013 TM01 Termination of appointment of Barbara Kahan as a director
23 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23