AWARDFORTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-06 with updates |
10/04/2410 April 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-06 with updates |
04/05/234 May 2023 | Appointment of Mr David Brazier as a director on 2022-07-31 |
04/05/234 May 2023 | Termination of appointment of John Arthur William Newstead as a director on 2022-07-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
25/06/2125 June 2021 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 26 Church Street Kidderminster Worcestershire DY10 2AR on 2021-06-25 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/11/156 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042320650003 |
02/07/152 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL COX |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | 30/06/12 TOTAL EXEMPTION FULL |
15/04/1315 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY NEWSTEAD |
15/04/1315 April 2013 | DIRECTOR APPOINTED MR JOHN ARTHUR WILLIAM NEWSTEAD |
20/10/1220 October 2012 | DISS40 (DISS40(SOAD)) |
17/10/1217 October 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU |
09/10/129 October 2012 | FIRST GAZETTE |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/10/1119 October 2011 | DISS40 (DISS40(SOAD)) |
19/10/1119 October 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
18/10/1118 October 2011 | FIRST GAZETTE |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
31/08/1031 August 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/11/093 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/06/0924 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: ANDERSONS KBS LIMITED THE OLD GUILD HOUSE ONE NEW MARKET STREET BIRMINGHAM B3 2NH |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU |
16/09/0516 September 2005 | AUDITOR'S RESIGNATION |
11/07/0511 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
09/02/059 February 2005 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 15-20 SAINT PAULS SQUARE BIRMINGHAM B3 1QT |
28/09/0428 September 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
17/10/0317 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/034 July 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
24/07/0224 July 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
20/07/0120 July 2001 | NEW DIRECTOR APPOINTED |
16/07/0116 July 2001 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
16/07/0116 July 2001 | NEW SECRETARY APPOINTED |
10/07/0110 July 2001 | DIRECTOR RESIGNED |
10/07/0110 July 2001 | SECRETARY RESIGNED |
11/06/0111 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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