AWB CARPENTRY AND BUILDING SERVICES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

25/03/2425 March 2024 Appointment of Mrs Colleen Nicole Braybrooke as a director on 2022-08-01

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-07-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

07/10/227 October 2022 Registered office address changed from Suites 10 - 12 the Hive Bell Lane Stevenage Herts SG1 3HW England to Ashbrook Fancott Toddington Dunstable LU5 6HT on 2022-10-07

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-07-28

View Document

28/07/2028 July 2020 Annual accounts for year ending 28 Jul 2020

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

15/04/2015 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/17

View Document

28/07/1728 July 2017 Annual accounts for year ending 28 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

28/05/1728 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/16

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM ASHBROOK FANCOTT TODDINGTON DUNSTABLE BEDS LU5 6HT ENGLAND

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 14 BROOK DENE WINSLOW BUCKINGHAM MK18 3FU ENGLAND

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM ASHBROOK FANCOTT TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6HT

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 28 July 2015

View Document

28/07/1628 July 2016 Annual accounts for year ending 28 Jul 2016

View Accounts

19/04/1619 April 2016 PREVSHO FROM 29/07/2015 TO 28/07/2015

View Document

23/08/1523 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts for year ending 28 Jul 2015

View Accounts

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 51 PERIWINKLE LANE DUNSTABLE BEDFORDSHIRE LU6 3NP

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN WILLIAM BRAYBROOKE / 30/04/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 29 July 2014

View Document

29/07/1429 July 2014 Annual accounts for year ending 29 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 29 July 2013

View Document

25/04/1425 April 2014 PREVSHO FROM 31/07/2013 TO 29/07/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN WILLIAM BRAYBROOKE / 01/09/2012

View Document

24/09/1324 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts for year ending 29 Jul 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/12/125 December 2012 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 51 PERIWINKLE LANE DUNSTABLE BEDFORDSHIRE LU6 3NP UNITED KINGDOM

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ARAN WILLIAM BRAYBROOKE / 01/05/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN WILLIAM BRAYBROOKE / 01/05/2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 10 PRINCES STREET DUNSTABLE LU6 3AX UNITED KINGDOM

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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