AWB CHARLESWORTH SOLICITORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Purchase of own shares. |
22/07/2522 July 2025 New | Cancellation of shares. Statement of capital on 2025-07-15 |
14/07/2514 July 2025 New | Purchase of own shares. |
23/06/2523 June 2025 New | Cancellation of shares. Statement of capital on 2025-06-13 |
18/06/2518 June 2025 | Termination of appointment of Janine Louise Eaglesfield as a director on 2025-05-31 |
17/06/2517 June 2025 | Purchase of own shares. |
03/06/253 June 2025 | Purchase of own shares. |
21/05/2521 May 2025 | Purchase of own shares. |
30/04/2530 April 2025 | Cancellation of shares. Statement of capital on 2025-04-15 |
30/04/2530 April 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
29/04/2529 April 2025 | Resolutions |
23/04/2523 April 2025 | Withdrawal of a person with significant control statement on 2025-04-23 |
23/04/2523 April 2025 | Notification of James Alexander Dunn as a person with significant control on 2025-03-31 |
23/04/2523 April 2025 | Notification of Declan Thomas Matthew Hayes as a person with significant control on 2025-03-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with updates |
01/04/251 April 2025 | Termination of appointment of Umberto Vietri as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of David Andrew Tear as a director on 2025-03-31 |
24/03/2524 March 2025 | Appointment of Mrs Claire Helen Roberts as a director on 2025-03-24 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Resolutions |
24/06/2424 June 2024 | Resolutions |
24/06/2424 June 2024 | Change of share class name or designation |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
09/05/249 May 2024 | Confirmation statement made on 2024-04-19 with updates |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Memorandum and Articles of Association |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Statement of capital following an allotment of shares on 2023-11-30 |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
11/12/2311 December 2023 | Resolutions |
11/12/2311 December 2023 | Resolutions |
08/12/238 December 2023 | Purchase of own shares. |
08/12/238 December 2023 | Purchase of own shares. |
07/12/237 December 2023 | Cancellation of shares. Statement of capital on 2023-11-09 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
04/04/234 April 2023 | Appointment of Mr Christopher Thomas Cooper as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-19 with updates |
27/04/2227 April 2022 | Cancellation of shares. Statement of capital on 2022-03-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Purchase of own shares. |
08/01/228 January 2022 | Cancellation of shares. Statement of capital on 2021-12-23 |
04/01/224 January 2022 | Termination of appointment of Liam James O'neill as a director on 2021-12-17 |
17/11/2117 November 2021 | Purchase of own shares. |
01/11/211 November 2021 | Appointment of Jenny Suzanne Barron as a director on 2021-11-01 |
01/11/211 November 2021 | Registered office address changed from 12-16 North Street Keighley West Yorkshire BD21 3SE United Kingdom to 23 Otley Street Skipton North Yorkshire BD23 1DY on 2021-11-01 |
01/11/211 November 2021 | Appointment of Janine Louise Eaglesfield as a director on 2021-11-01 |
11/10/2111 October 2021 | Cancellation of shares. Statement of capital on 2021-09-28 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
17/07/2117 July 2021 | Resolutions |
17/07/2117 July 2021 | Resolutions |
17/07/2117 July 2021 | Resolutions |
16/07/2116 July 2021 | Cancellation of shares. Statement of capital on 2021-06-30 |
02/07/212 July 2021 | Termination of appointment of Alan John Davidson as a director on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | DIRECTOR APPOINTED MR MARK ROBERT SHAW |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | ARTICLES OF ASSOCIATION |
02/10/182 October 2018 | 01/09/18 STATEMENT OF CAPITAL GBP 603 |
27/09/1827 September 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/08/1823 August 2018 | 01/07/18 STATEMENT OF CAPITAL GBP 602 |
20/08/1820 August 2018 | ALTER ARTICLES 01/07/2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
03/04/183 April 2018 | DIRECTOR APPOINTED MRS FELICITY ROSEMARY JUNE GREEN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/08/1714 August 2017 | NOTIFICATION OF PSC STATEMENT ON 30/05/2017 |
14/08/1714 August 2017 | CESSATION OF UMBERTO VIETRI AS A PSC |
14/08/1714 August 2017 | CESSATION OF DAVID ANDREW TEAR AS A PSC |
20/07/1720 July 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
12/07/1712 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107314780001 |
02/06/172 June 2017 | 30/05/17 STATEMENT OF CAPITAL GBP 600 |
05/05/175 May 2017 | DIRECTOR APPOINTED MR ALAN JOHN DAVIDSON |
05/05/175 May 2017 | DIRECTOR APPOINTED MR MARTIN BEVERLEY WOOD |
05/05/175 May 2017 | DIRECTOR APPOINTED MR JAMES ALEXANDER DUNN |
05/05/175 May 2017 | DIRECTOR APPOINTED MR LIAM JAMES O'NEILL |
05/05/175 May 2017 | DIRECTOR APPOINTED MR DECLAN THOMAS MATTHEW HAYES |
20/04/1720 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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