Advanced company searchLink opens in new window

AW TEXTILES LTD

Company number 13147401

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)
23 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with updates
19 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
12 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with updates
19 Jun 2023 RP05 Registered office address changed to PO Box 4385, 13147401 - Companies House Default Address, Cardiff, CF14 8LH on 19 June 2023
08 Feb 2023 PSC07 Cessation of Keron Alex Willis Reid as a person with significant control on 1 February 2023
08 Feb 2023 PSC01 Notification of Lee Wayne Noel Priestley as a person with significant control on 1 February 2023
08 Feb 2023 TM01 Termination of appointment of Keron Alex Willis Reid as a director on 1 February 2023
08 Feb 2023 AP01 Appointment of Mr Lee Wayne Noel Priestley as a director on 1 February 2023
08 Feb 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 85 Great Portland Street London W1W 7LT on 8 February 2023
31 Jul 2022 CS01 Confirmation statement made on 31 July 2022 with updates
31 Jul 2022 AP01 Appointment of Mr Keron Alex Willis Reid as a director on 25 July 2022
31 Jul 2022 PSC01 Notification of Keron Alex Willis Reid as a person with significant control on 25 July 2022
31 Jul 2022 TM01 Termination of appointment of Owais Ramzan as a director on 25 July 2022
31 Jul 2022 TM02 Termination of appointment of Owais Ramzan as a secretary on 25 July 2022
31 Jul 2022 PSC07 Cessation of Owais Ramzan as a person with significant control on 25 July 2022
11 May 2022 AA Total exemption full accounts made up to 31 January 2022
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
20 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-20
  • GBP 1