AGWDEV LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

14/07/2514 July 2025 Director's details changed for Mr Meihao Cai on 2025-05-22

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Registered office address changed from PO Box 4385 15386932 - Companies House Default Address Cardiff CF14 8LH to K240 Stafford Enterprise Park Weston Road Stafford Staffordshire ST18 0BF on 2025-04-30

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Registered office address changed to PO Box 4385, 15386932 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-10

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

26/10/2426 October 2024 Termination of appointment of Catey Ellen Cameron as a director on 2024-10-01

View Document

26/10/2426 October 2024 Appointment of Mr Meihao Cai as a director on 2024-01-04

View Document

24/10/2424 October 2024 Termination of appointment of Lauren Claire Gautrey as a director on 2024-01-04

View Document

24/10/2424 October 2024 Appointment of Miss Catey Ellen Cameron as a director on 2024-01-04

View Document

22/10/2422 October 2024 Termination of appointment of Simon Peter Leech as a director on 2024-01-04

View Document

22/10/2422 October 2024 Appointment of Miss Lauren Claire Gautrey as a director on 2024-01-04

View Document

23/09/2423 September 2024 Registered office address changed from 28 Hundens Lane Darlington County Durham DL1 1JL United Kingdom to E61 Stafford Enterprise Park Weston Road Stafford ST18 0BF on 2024-09-23

View Document

05/09/245 September 2024 Appointment of Mr Simon Peter Leech as a director on 2024-01-04

View Document

05/09/245 September 2024 Registered office address changed

View Document

16/07/2416 July 2024 Appointment of Mr Jamie Dawber as a director on 2024-07-16

View Document

04/01/244 January 2024 Incorporation

View Document


More Company Information