AWB CHARLESWORTH SOLICITORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewPurchase of own shares.

View Document

22/07/2522 July 2025 NewCancellation of shares. Statement of capital on 2025-07-15

View Document

14/07/2514 July 2025 NewPurchase of own shares.

View Document

23/06/2523 June 2025 NewCancellation of shares. Statement of capital on 2025-06-13

View Document

18/06/2518 June 2025 Termination of appointment of Janine Louise Eaglesfield as a director on 2025-05-31

View Document

17/06/2517 June 2025 Purchase of own shares.

View Document

03/06/253 June 2025 Purchase of own shares.

View Document

21/05/2521 May 2025 Purchase of own shares.

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2025-04-15

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

29/04/2529 April 2025 Resolutions

View Document

23/04/2523 April 2025 Withdrawal of a person with significant control statement on 2025-04-23

View Document

23/04/2523 April 2025 Notification of James Alexander Dunn as a person with significant control on 2025-03-31

View Document

23/04/2523 April 2025 Notification of Declan Thomas Matthew Hayes as a person with significant control on 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

01/04/251 April 2025 Termination of appointment of Umberto Vietri as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of David Andrew Tear as a director on 2025-03-31

View Document

24/03/2524 March 2025 Appointment of Mrs Claire Helen Roberts as a director on 2025-03-24

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Change of share class name or designation

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

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

View Accounts

08/01/248 January 2024 Memorandum and Articles of Association

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

08/12/238 December 2023 Purchase of own shares.

View Document

08/12/238 December 2023 Purchase of own shares.

View Document

07/12/237 December 2023 Cancellation of shares. Statement of capital on 2023-11-09

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

04/04/234 April 2023 Appointment of Mr Christopher Thomas Cooper as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Purchase of own shares.

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-12-23

View Document

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

View Document

17/11/2117 November 2021 Purchase of own shares.

View Document

01/11/211 November 2021 Appointment of Jenny Suzanne Barron as a director on 2021-11-01

View Document

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

View Document

01/11/211 November 2021 Appointment of Janine Louise Eaglesfield as a director on 2021-11-01

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-09-28

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 DIRECTOR APPOINTED MR MARK ROBERT SHAW

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 ARTICLES OF ASSOCIATION

View Document

02/10/182 October 2018 01/09/18 STATEMENT OF CAPITAL GBP 603

View Document

27/09/1827 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1823 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 602

View Document

20/08/1820 August 2018 ALTER ARTICLES 01/07/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS FELICITY ROSEMARY JUNE GREEN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 30/05/2017

View Document

14/08/1714 August 2017 CESSATION OF UMBERTO VIETRI AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF DAVID ANDREW TEAR AS A PSC

View Document

20/07/1720 July 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107314780001

View Document

02/06/172 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 600

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR ALAN JOHN DAVIDSON

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR MARTIN BEVERLEY WOOD

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER DUNN

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR LIAM JAMES O'NEILL

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR DECLAN THOMAS MATTHEW HAYES

View Document

20/04/1720 April 2017 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