Advanced company searchLink opens in new window

WILLIAM AUSTIN ENGINEERING SERVICES LIMITED

Company number 01290744

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)
10 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
07 Aug 2023 AA Unaudited abridged accounts made up to 30 April 2023
26 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
05 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with updates
30 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
04 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
04 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with updates
07 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
02 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with updates
22 Oct 2019 AA Unaudited abridged accounts made up to 30 April 2019
01 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with updates
07 Sep 2018 AA Unaudited abridged accounts made up to 30 April 2018
03 Aug 2018 PSC07 Cessation of Anthony Frederick Berry as a person with significant control on 1 February 2018
03 Aug 2018 PSC02 Notification of P W & P G Services Limited as a person with significant control on 1 February 2018
09 Feb 2018 MR01 Registration of charge 012907440004, created on 8 February 2018
01 Feb 2018 TM01 Termination of appointment of Anthony Frederick Berry as a director on 31 January 2018
01 Feb 2018 TM02 Termination of appointment of Anthony Frederick Berry as a secretary on 31 January 2018
01 Feb 2018 AP03 Appointment of Mr Paul Whitehouse as a secretary on 31 January 2018
01 Feb 2018 MR04 Satisfaction of charge 1 in full
01 Feb 2018 MR04 Satisfaction of charge 3 in full
29 Jan 2018 AP01 Appointment of Mr Paul Grao as a director on 29 January 2018
29 Jan 2018 AP01 Appointment of Mr Paul Whitehouse as a director on 29 January 2018
02 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
14 Nov 2017 AD01 Registered office address changed from Arden House 341-343 Kenilworth Road Balsall Common Coventry CV7 7DL to The Farm House, Fernhill Court, 1st Floor Balsall Street East Balsall Common Coventry CV7 7FR on 14 November 2017
21 Aug 2017 AA Unaudited abridged accounts made up to 30 April 2017