AUSTIN WERNER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Sub-division of shares on 2025-03-31 |
08/04/258 April 2025 | Change of details for Mr Kai Frederic Crayford as a person with significant control on 2025-04-08 |
08/04/258 April 2025 | Change of details for Mrs Rachel Crayford as a person with significant control on 2025-04-08 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/10/2426 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
02/05/242 May 2024 | Registered office address changed from Flat 5 2 Courts Hill Road Haslemere GU27 2EG United Kingdom to 7 Bell Yard London WC2A 2JR on 2024-05-02 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
24/07/2324 July 2023 | Registered office address changed from Spaces Building Station Road Station View Guildford Surrey GU1 4AR England to Flat 5 2 Courts Hill Road Haslemere GU27 2EG on 2023-07-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Registration of charge 098418310001, created on 2021-11-25 |
11/11/2111 November 2021 | Change of share class name or designation |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Particulars of variation of rights attached to shares |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Memorandum and Articles of Association |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
01/05/181 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
19/07/1719 July 2017 | 18/07/17 STATEMENT OF CAPITAL GBP 6 |
17/07/1717 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAI FREDERIC CRAYFORD |
05/07/175 July 2017 | DIRECTOR APPOINTED MR KAI FREDERIC CRAYFORD |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
19/10/1619 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CRAYFORD / 08/02/2016 |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 78 RAYMOND CRESCENT GUILDFORD GU2 7SZ ENGLAND |
26/10/1526 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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