AW DESIGN AND DEVELOPMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-28

View Document

26/05/2426 May 2024 Registered office address changed from 138-144 London Road Wheatley Oxford OX33 1JH United Kingdom to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2024-05-26

View Document

10/05/2410 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Statement of affairs

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Termination of appointment of Gordon Bruce Fennell as a director on 2024-03-01

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/04/206 April 2020 17/02/20 STATEMENT OF CAPITAL GBP 95

View Document

30/03/2030 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/2018 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR ANDREW JOHN WARD

View Document

12/06/1912 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1821 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED AW DESIGN AND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/11/18

View Document

06/11/186 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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