A.W. SECURITIES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Registration of charge 010860730014, created on 2024-07-19

View Document

23/07/2423 July 2024 Registration of charge 010860730011, created on 2024-07-19

View Document

23/07/2423 July 2024 Registration of charge 010860730012, created on 2024-07-19

View Document

23/07/2423 July 2024 Registration of charge 010860730013, created on 2024-07-19

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

03/04/243 April 2024 Director's details changed for Mr Sam Allen on 2022-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Satisfaction of charge 10 in full

View Document

03/05/233 May 2023 Satisfaction of charge 1 in full

View Document

03/05/233 May 2023 Satisfaction of charge 9 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Cessation of Russell Hugh Allen as a person with significant control on 2022-03-16

View Document

30/03/2230 March 2022 Notification of Lee Allen as a person with significant control on 2022-03-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 DIRECTOR APPOINTED LEE ALLEN

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1627 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/04/1326 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM AW HOUSE 6-8 STUART STREET LUTON BEDFORDSHIRE LU1 2SJ ENGLAND

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM AW HOUSE PACK HORSE PLACE A5 WATLING STREET KENSWORTH BEDFORDSHIRE LU6 3QS

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/12/123 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/12/123 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/12/123 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/12/123 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/11/1228 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6

View Document

21/11/1221 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

21/11/1221 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 7

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/11/1221 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

20/04/1220 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ALLEN / 02/04/2012

View Document

12/05/1112 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

26/04/1026 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

04/06/094 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: A W HOUSE CHAUL END LANE LUTON BEDFORDSHIRE LU4 8EZ

View Document

04/05/054 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 £ NC 100/2500 15/09/97

View Document

01/10/971 October 1997 NC INC ALREADY ADJUSTED 15/09/97

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

05/11/885 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 ALTER MEM AND ARTS 290587

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

04/06/874 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

11/12/7211 December 1972 CERTIFICATE OF INCORPORATION

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