Advanced company searchLink opens in new window

AWE EUROPE LIMITED

Company number 00304972

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
12 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
20 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
03 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
08 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 2 January 2021
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
02 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/11/21
24 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
09 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
04 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
01 Mar 2017 CH01 Director's details changed for Mr Stuart David Tickle on 28 February 2017
01 Mar 2017 CH01 Director's details changed for Mrs Valerie Tickle on 28 February 2017
01 Mar 2017 CH01 Director's details changed for Mr Paul Mott on 28 February 2017
01 Mar 2017 CH01 Director's details changed for Mr Barry Edgar Tickle on 28 February 2017
01 Mar 2017 CH03 Secretary's details changed for Mrs Valerie Tickle on 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Feb 2017 AD01 Registered office address changed from Alexander House 450a Blenheim Road Epsom Surrey KT19 9AP to Alexander House 3a Blenheim Road Epsom Surrey KT19 9AP on 28 February 2017
19 Jan 2017 CH01 Director's details changed for Mr Stuart David Tickle on 19 January 2017