A.W. CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/09/257 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

25/07/2525 July 2025 NewTermination of appointment of Stephen James Christie as a director on 2025-07-16

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Appointment of Mr Simon Timothy Barclay as a director on 2025-03-01

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

12/06/2412 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

15/02/2415 February 2024 Registration of charge 052152000004, created on 2024-02-08

View Document

25/01/2425 January 2024 Satisfaction of charge 052152000003 in full

View Document

23/11/2323 November 2023 Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-22

View Document

23/11/2323 November 2023 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-22

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

23/06/2323 June 2023 Director's details changed for Mr David Jon Leatherbarrow on 2023-06-23

View Document

19/06/2319 June 2023 Current accounting period extended from 2023-08-27 to 2023-08-31

View Document

09/06/239 June 2023 Full accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Appointment of Mr Ryan David Edwards as a director on 2022-12-15

View Document

22/12/2222 December 2022 Termination of appointment of Chris Duffy as a secretary on 2022-12-15

View Document

21/12/2221 December 2022 Appointment of Alison Bennett as a secretary on 2022-12-15

View Document

30/07/2130 July 2021 Registration of charge 052152000003, created on 2021-07-22

View Document

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANN WARD / 20/01/2020

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052152000001

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052152000002

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM WRENS HILL HOUSE RUSHETT LANE NORTON FAVERSHAM ME13 0SH ENGLAND

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MISS LESLEY ANN WARD

View Document

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052152000001

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052152000002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MAUREEN ANN WARD

View Document

20/07/1220 July 2012 ADOPT ARTICLES 15/03/2012

View Document

03/07/123 July 2012 15/03/12 STATEMENT OF CAPITAL GBP 10

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/08/1126 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY WARD / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JAMES WARD / 01/10/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

26/08/0426 August 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