- Company Overview for AWB COMMERCIAL PROJECTS LIMITED (13969057)
- Filing history for AWB COMMERCIAL PROJECTS LIMITED (13969057)
- People for AWB COMMERCIAL PROJECTS LIMITED (13969057)
- More for AWB COMMERCIAL PROJECTS LIMITED (13969057)
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
|
|
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
|