AWBWMC2 LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Administrator's progress report

View Document

24/01/2524 January 2025 Notice of extension of period of Administration

View Document

19/12/2419 December 2024 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2024-12-19

View Document

27/08/2427 August 2024 Administrator's progress report

View Document

08/04/248 April 2024 Change of name notice

View Document

08/04/248 April 2024 Certificate of change of name

View Document

08/03/248 March 2024 Statement of affairs with form AM02SOA

View Document

02/03/242 March 2024 Registered office address changed from 14 West Street Reigate Surrey RH2 9BS England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2024-03-02

View Document

01/03/241 March 2024 Notice of deemed approval of proposals

View Document

21/02/2421 February 2024 Statement of administrator's proposal

View Document

16/02/2416 February 2024 Appointment of an administrator

View Document

08/01/248 January 2024 Termination of appointment of Alexander James Wakeford as a director on 2024-01-08

View Document

08/01/248 January 2024 Cessation of Alexander James Wakeford as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

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

View Accounts

01/03/231 March 2023 Notification of Alexander James Wakeford as a person with significant control on 2023-02-13

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

01/03/231 March 2023 Appointment of Mr Alexander James Wakeford as a director on 2023-02-13

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/04/2130 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR BEN JOSEPH WILSON / 02/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHARLTON / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOSEPH WILSON / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHARLTON / 02/04/2020

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071381550001

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 79 HORLEY ROAD REDHILL SURREY RH1 5AS

View Document

21/05/1921 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/03/1828 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHARLTON / 28/09/2015

View Document

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOSEPH WILSON / 26/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOSEPH WILSON / 08/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHARLTON / 08/10/2015

View Document

12/03/1512 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 83 HORLEY ROAD REDHILL SURREY RH1 5AS

View Document

20/02/1520 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED UPRIGHT CARPENTRY AND CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 20/02/15

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/02/156 February 2015 PREVEXT FROM 31/07/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 CURREXT FROM 31/01/2013 TO 31/07/2013

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/05/122 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 200

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WAKEFORD

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 83 HORLEY ROAD REDHILL SUUREY RH1 5AS UNITED KINGDOM

View Document

22/03/1222 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 1A CORNFIELD ROAD REIGATE SURREY RH2 7HF UNITED KINGDOM

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHARLTON / 15/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES WAKEFORD / 15/11/2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM OFFICE 2 SOMERS HOUSE LINKFIELD CORNER REDHILL SURREY RH1 1BB ENGLAND

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOSEPH WILSON / 15/11/2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 3 GATTON PARK ROAD REDHILL SURREY RH1 2DZ ENGLAND

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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