AWE DEVELOPMENTS LLP

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-04-05

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-04-05

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-04-05

View Document

19/10/2019 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

19/02/1919 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN SIMON BRADLEY BAKER / 19/02/2019

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

11/10/1711 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, LLP MEMBER LESTER KORZILIUS

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN NAHAPIET

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/02/1624 February 2016 ANNUAL RETURN MADE UP TO 17/02/16

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, LLP MEMBER BRIAN FAIRBROTHER

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, LLP MEMBER DIETER PFANNENSTIEL

View Document

25/02/1525 February 2015 ANNUAL RETURN MADE UP TO 17/02/15

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER DUENAS

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES BUXTON

View Document

27/10/1427 October 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 ANNUAL RETURN MADE UP TO 17/02/14

View Document

23/12/1323 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN GREGORY NAHAPIET / 01/12/2012

View Document

05/03/135 March 2013 ANNUAL RETURN MADE UP TO 17/02/13

View Document

05/03/135 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL DUENAS / 01/12/2012

View Document

05/01/135 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 ANNUAL RETURN MADE UP TO 17/02/12

View Document

13/03/1213 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LESTER PAUL KORZILIUS / 28/10/2011

View Document

13/03/1213 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAN GREGORY NAHAPIET / 05/08/2011

View Document

04/01/124 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ELLIS WILLIAMS ARCHITECTS LIMITED / 17/02/2011

View Document

21/02/1121 February 2011 ANNUAL RETURN MADE UP TO 17/02/11

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DUENAS / 17/02/2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIC BLAIR JOHN WILLIAMS / 17/02/2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DIETER PFANNENSTIEL / 17/02/2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LESTER PAUL KORZILIUS / 17/02/2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON THOMAS FORD / 17/02/2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN FAIRBROTHER / 17/02/2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK DRURY EVANS / 17/02/2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN SIMON BRADLEY BAKER / 17/02/2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES THOMAS BUXTON / 17/02/2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILFRED ALAN CAIN / 17/02/2011

View Document

18/02/1118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN GREGORY NAHAPIET / 17/02/2011

View Document

18/01/1118 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 ANNUAL RETURN MADE UP TO 17/02/10

View Document

06/01/106 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

04/03/094 March 2009 LLP MEMBER APPOINTED MARK DRURY EVANS

View Document

04/03/094 March 2009 LLP MEMBER APPOINTED DIETER PFANNENSTIEL

View Document

09/01/099 January 2009 CURRSHO FROM 31/07/2009 TO 05/04/2009

View Document

17/12/0817 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 17/02/08

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/07/08

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/07/07

View Document

17/02/0717 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information