AGW GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Termination of appointment of John Charles Watts as a director on 2024-11-19

View Document

19/11/2419 November 2024 Termination of appointment of Patricia Watts as a secretary on 2024-11-19

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

20/10/2320 October 2023 Change of details for Agw (Holdings) Ltd as a person with significant control on 2023-07-19

View Document

17/10/2317 October 2023 Secretary's details changed for Patricia Watts on 2023-10-16

View Document

17/10/2317 October 2023 Cessation of John Charles Watts as a person with significant control on 2023-07-19

View Document

17/10/2317 October 2023 Notification of Agw (Holdings) Ltd as a person with significant control on 2023-07-19

View Document

17/10/2317 October 2023 Director's details changed for Mr John Charles Watts on 2023-10-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/06/2322 June 2023 Appointment of Mrs Kirsty Victoria Dudmish as a director on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of Mr Kirk Peter Dudmish as a director on 2023-06-22

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 SAIL ADDRESS CHANGED FROM: ANDOVER GAS & WATER LTD SALISBURY ROAD ABBOTTS ANN ANDOVER HAMPSHIRE SP11 7NX ENGLAND

View Document

10/01/2010 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EMANS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE LOVELL / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ANTHONY GEORGE LOVELL

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EMANS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ANTHONY GEORGE EMANS

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR JOHN DAWSON

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 25/11/15 STATEMENT OF CAPITAL GBP 138

View Document

21/01/1621 January 2016 ADOPT ARTICLES 25/11/2015

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 SAIL ADDRESS CHANGED FROM: C/O DELL ENGINEERING LTD ANDOVER GAS & WATER LTD SALISBURY ROAD ABBOTTS ANN ANDOVER HAMPSHIRE SP11 7NX ENGLAND

View Document

02/08/112 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WATTS / 09/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 10 SAINT ANN STREET SALISBURY WILTSHIRE SP1 2DN

View Document

21/07/0921 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company