AWB CHARLESWORTH LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Termination of appointment of Liam James O'neill as a member on 2021-12-17

View Document

01/11/211 November 2021 Registered office address changed from 12-16 North Street Keighley West Yorkshire BD21 3SE to 23 Otley Street Skipton North Yorkshire BD23 1DY on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Termination of appointment of Alan John Davidson as a member on 2021-06-30

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

05/04/195 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, LLP MEMBER MARTIN WOOD

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3219440003

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WORGER

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, LLP MEMBER AMANDA WORGER

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, LLP MEMBER ROGER ARMSTRONG

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 LLP MEMBER APPOINTED MR ANDREW DAVID WORGER

View Document

11/04/1611 April 2016 LLP MEMBER APPOINTED MRS AMANDA LOUISE WORGER

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, LLP MEMBER JULIE BRIDGMAN

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 LLP MEMBER APPOINTED MR JAMES ALEXANDER DUNN

View Document

04/09/154 September 2015 ANNUAL RETURN MADE UP TO 25/08/15

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, LLP MEMBER APRIL CHAMBERLAIN

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, LLP MEMBER APRIL CHAMBERLAIN

View Document

23/09/1423 September 2014 ANNUAL RETURN MADE UP TO 25/08/14

View Document

07/04/147 April 2014 LLP MEMBER APPOINTED MR UMBERTO VIETRI

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, LLP MEMBER UMBERTO VIETRI LIMITED

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 ANNUAL RETURN MADE UP TO 25/08/13

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, LLP MEMBER DEBRA BROWN

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

24/09/1224 September 2012 ANNUAL RETURN MADE UP TO 25/08/12

View Document

24/09/1224 September 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / UMBERTO VIETRI LIMITED / 25/08/2012

View Document

21/09/1221 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN BEVERLEY WOOD / 25/08/2012

View Document

21/09/1221 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER HOWARD ARMSTRONG / 25/08/2012

View Document

21/09/1221 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / APRIL ALISON BRETT / 25/08/2012

View Document

21/09/1221 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JULIE ELIZABETH BRIDGMAN / 25/08/2012

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, LLP MEMBER ANDREW LANE

View Document

23/04/1223 April 2012 LLP MEMBER APPOINTED LIAM JAMES O'NEILL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN BROUGHTON

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED ARMSTRONG WOOD & BRIDGMAN LLP CERTIFICATE ISSUED ON 24/11/11

View Document

18/10/1118 October 2011 LLP MEMBER APPOINTED DEBRA JANE BROWN

View Document

18/10/1118 October 2011 CORPORATE LLP MEMBER APPOINTED UMBERTO VIETRI LIMITED

View Document

18/10/1118 October 2011 LLP MEMBER APPOINTED ALAN JOHN DAVIDSON

View Document

18/10/1118 October 2011 LLP MEMBER APPOINTED DECLAN THOMAS MATTHEW HAYES

View Document

18/10/1118 October 2011 LLP MEMBER APPOINTED ANDREW HARDINGHAM LANE

View Document

21/09/1121 September 2011 ANNUAL RETURN MADE UP TO 25/08/11

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 ANNUAL RETURN MADE UP TO 25/08/10

View Document

28/04/1028 April 2010 LLP MEMBER APPOINTED DAVID ANDREW TEAR

View Document

07/04/107 April 2010 LLP MEMBER APPOINTED APRIL ALISON BRETT

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 25/08/09

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 ANNUAL RETURN MADE UP TO 25/08/08

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/11/077 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

17/09/0717 September 2007 ANNUAL RETURN MADE UP TO 25/08/07

View Document

25/08/0625 August 2006 INCORPORATION DOCUMENT 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