ADVANCED WORK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

12/03/2012 March 2020 PREVEXT FROM 28/08/2019 TO 31/10/2019

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEANNE VEAL

View Document

04/03/204 March 2020 CESSATION OF LEANNE VEAL AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/02/1928 February 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

17/05/1817 May 2018 28/08/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

27/03/1727 March 2017 28/08/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

16/03/1516 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

13/03/1413 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

25/03/1325 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts for year ending 28 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

07/04/127 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 28 August 2010

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MS. LEANNE VEAL

View Document

13/04/1113 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 28 August 2009

View Document

24/05/1024 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALLAN RICHARDSON / 27/02/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 28 August 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARDSON / 05/03/2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 28 August 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 42 SPILMAN STREET CARMARTHEN DYFED SA31 1LQ

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY HUGH JENKINS

View Document

08/08/078 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 42 SPILMAN STREET CARMARTHEN WALES SA31 1LQ

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: SOUTHLANDS ROYAL OAK MEADOWS JOHNSTOWN CARMARTHEN WALES SA31 3JF

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 42 SPILMAN STREET CARMARTHEN DYFED SA31 1LQ

View Document

08/08/078 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/08/078 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/06

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 28/08/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/04

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 28/08/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information