Advanced company searchLink opens in new window

AWB COMMERCIAL PROJECTS LIMITED

Company number 13969057

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)
20 Nov 2023 AA Unaudited abridged accounts made up to 31 August 2023
03 Oct 2023 PSC04 Change of details for Mr Adam Watts as a person with significant control on 3 February 2023
03 Oct 2023 CH01 Director's details changed for Mr Adam Watts on 3 February 2023
03 Oct 2023 CH01 Director's details changed for Mr Adam Watts on 13 February 2023
29 May 2023 CERTNM Company name changed awb electrical systems LIMITED\certificate issued on 29/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-25
09 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
21 Apr 2023 PSC07 Cessation of Wayne Brettle as a person with significant control on 31 August 2022
21 Apr 2023 PSC07 Cessation of Sara-Jane Brettle as a person with significant control on 31 August 2022
21 Apr 2023 TM01 Termination of appointment of Wayne Brettle as a director on 31 August 2022
04 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
13 Feb 2023 AD01 Registered office address changed from 28 White Oak Drive Bishops Wood Stafford ST19 9AH England to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 13 February 2023
28 Sep 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 August 2022
16 Jun 2022 TM01 Termination of appointment of Sara-Jane Brettle as a director on 16 June 2022
16 Jun 2022 AP01 Appointment of Mrs Sara-Jane Brettle as a director on 16 June 2022
16 Jun 2022 PSC01 Notification of Michelle Watts as a person with significant control on 16 June 2022
16 Jun 2022 PSC01 Notification of Sara-Jane Brettle as a person with significant control on 16 June 2022
26 Apr 2022 AD01 Registered office address changed from 28 White Oaks Drive Bishops Wood Staffordhsire ST19 9AH England to 28 White Oak Drive Bishops Wood Stafford ST19 9AH on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Michelle Watts as a director on 10 March 2022
26 Apr 2022 TM01 Termination of appointment of Sara-Jane Brettle as a director on 10 March 2022
10 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-10
  • GBP 100