- Company Overview for AWS HOMES LIMITED (09978866)
- Filing history for AWS HOMES LIMITED (09978866)
- People for AWS HOMES LIMITED (09978866)
- Charges for AWS HOMES LIMITED (09978866)
- More for AWS HOMES LIMITED (09978866)
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) |
---|---|---|---|
29 Feb 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
10 Mar 2023 | MR01 | Registration of charge 099788660001, created on 10 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ on 1 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Lewis Paul Wren as a director on 19 August 2022 | |
19 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
23 Feb 2021 | PSC04 | Change of details for Mr Ashley Warren Slade as a person with significant control on 22 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Ashley Warren Slade on 22 February 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from Flat 4 41 South Terrace Littlehampton BN17 5NU England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 23 February 2021 | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from J R Green 60 Beckenham Place Park Beckenham Kent BR3 5BT England to Flat 4 41 South Terrace Littlehampton BN17 5NU on 5 December 2019 | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
26 Jan 2018 | AP01 | Appointment of Mr Lewis Paul Wren as a director on 1 January 2018 | |
08 Dec 2017 | AD01 | Registered office address changed from Flat 7 5 Birdhurst Rise South Croydon CR2 7EG England to J R Green 60 Beckenham Place Park Beckenham Kent BR3 5BT on 8 December 2017 | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 |