AUTOMATED WIRE BENDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

12/03/2412 March 2024 Director's details changed for Mr Silvio Perna on 2024-02-01

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 All of the property or undertaking has been released from charge 026966170002

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

13/03/2313 March 2023 All of the property or undertaking has been released from charge 026966170001

View Document

13/03/2313 March 2023 All of the property or undertaking has been released from charge 026966170003

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 All of the property or undertaking has been released from charge 026966170002

View Document

25/04/2225 April 2022 All of the property or undertaking has been released from charge 026966170003

View Document

25/04/2225 April 2022 All of the property or undertaking has been released from charge 026966170001

View Document

13/10/2113 October 2021 Cessation of Silvio Perna as a person with significant control on 2021-09-28

View Document

13/10/2113 October 2021 Notification of Awb (Holdings) Limited as a person with significant control on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

07/12/187 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026966170003

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1427 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026966170002

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026966170001

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONIO PERNA

View Document

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1210 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SILVIO PERNA / 12/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIO PERNA / 12/03/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1016 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SILVIO PERNA / 13/01/2009

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SILVIO PERNA / 13/01/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SILVIO PERNA / 12/03/2008

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 11 STRATFORD RD SHIRLEY SOLIHULL W. MIDS B90 3LU

View Document

26/04/0526 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 EXEMPTION FROM APPOINTING AUDITORS 26/03/93

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 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