AUSTWEL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAVIES

View Document

22/07/1922 July 2019 CESSATION OF CHRISTOPHER JOHN DAVIES AS A PSC

View Document

22/07/1922 July 2019 CESSATION OF JENNIFER LYNNE DAVIES AS A PSC

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRICHTON INDUSTRIES LTD

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER DAVIES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MRS JESSICA LYNNE ARNOLD

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS SARAH EILEEN HANKS

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR JOHN CHARLES DAVIES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

24/09/1524 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

25/09/1425 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

01/06/121 June 2012 Annual return made up to 22 September 2011 with full list of shareholders

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM FIRSTONE HOUSE WALWYNS CASTLE HAVERFORDWEST PEMBROKESHIRE SA62 3EE

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/09/0421 September 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