Advanced company searchLink opens in new window

AEW CARPENTRY & BUILDING LTD.

Company number 11749204

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
06 Jan 2024 AA Micro company accounts made up to 31 January 2023
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
13 Oct 2022 AD01 Registered office address changed from The Old Piggery, Cheeks Farm Merstone Lane Merstone Newport PO30 3DE England to The Grain Store, Cheeks Farm, Merstone Lane Merstone Newport PO30 3DE on 13 October 2022
24 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 30 January 2021
21 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
21 May 2021 PSC01 Notification of Amy Bayliss as a person with significant control on 21 May 2021
21 May 2021 PSC01 Notification of Jason Wells as a person with significant control on 21 May 2021
21 May 2021 PSC07 Cessation of Philip Charles Stone as a person with significant control on 21 May 2021
11 Mar 2021 AD01 Registered office address changed from Basis House 117 Seaside Road Eastbourne BN21 3PH United Kingdom to The Old Piggery, Cheeks Farm Merstone Lane Merstone Newport PO30 3DE on 11 March 2021
02 Dec 2020 AP01 Appointment of Mr. Jason Louis Wells as a director on 1 December 2020
02 Dec 2020 TM02 Termination of appointment of Philip Charles Stone as a secretary on 2 December 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
17 Mar 2020 AA Micro company accounts made up to 31 January 2020
12 Sep 2019 TM01 Termination of appointment of Philip Charles Stone as a director on 10 September 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
30 Apr 2019 AP01 Appointment of Miss Amy Mary Ann Bayliss as a director on 29 April 2019
04 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-04
  • GBP 100