Advanced company searchLink opens in new window

AWRP HOLDING CO LIMITED

Company number 08717836

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)
03 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20,004
02 Nov 2015 TM01 Termination of appointment of a director
02 Nov 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
23 Oct 2015 TM01 Termination of appointment of Paul Greenwell as a director on 16 October 2015
21 Oct 2015 AA Group of companies' accounts made up to 31 October 2014
20 Mar 2015 AP01 Appointment of Mr Gershon Daniel Cohen as a director on 29 January 2015
20 Mar 2015 TM01 Termination of appointment of William James Haughey as a director on 29 January 2015
09 Dec 2014 AP01 Appointment of Mr Fabio D'alonzo as a director on 28 October 2014
09 Dec 2014 AP01 Appointment of Mr Nicholas Tommy Cole as a director on 28 October 2014
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 20,003
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 20,003
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 20,003
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 20,003
08 Dec 2014 AP01 Appointment of Mr William James Haughey as a director on 28 October 2014
08 Dec 2014 AP01 Appointment of Mr Richard Daniel Knight as a director on 28 October 2014
08 Dec 2014 AP01 Appointment of Mr Paul Greenwell as a director on 28 October 2014
08 Dec 2014 AP01 Appointment of Mr John Gerard Connelly as a director on 28 October 2014
08 Dec 2014 TM01 Termination of appointment of John Gerard Connelly as a director on 24 October 2014
08 Dec 2014 TM01 Termination of appointment of Paul Greenwell as a director on 24 October 2014
08 Dec 2014 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2014 MR01 Registration of charge 087178360001, created on 30 October 2014
16 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
03 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-03
  • GBP 2