AWE NEWTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 4-5 ROSE & RILEY YARD BRUNEL DRIVE NORTHERN ROAD INDUSTRIAL ESTATE NEWARK NOTTINGHAMSHIRE NG24 2EG |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
25/03/1725 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/05/1519 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR KEITH MOSER |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR MICHAEL CHAMAN KHORSHID |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, SECRETARY CATHLEEN MOSER |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR CATHLEEN MOSER |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR DANIEL JOSEPH KHORSHID |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/06/1413 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/04/1415 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/03/1424 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/05/1329 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/06/126 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASHLEY |
19/03/1219 March 2012 | DIRECTOR APPOINTED CHRISTOPHER WILLIAM BARK |
06/03/126 March 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASHLEY |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS |
26/05/1126 May 2011 | DIRECTOR APPOINTED MR WILLIAM JOHN ASHLEY |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS |
23/05/1123 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/08/104 August 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHLEEN STONE MOSER / 18/05/2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WEBB MOSER / 18/05/2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUW DAVID THOMAS WILLIAMS / 18/05/2010 |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW UK |
18/02/1018 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/05/0919 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | LOCATION OF DEBENTURE REGISTER |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW |
19/06/0819 June 2008 | LOCATION OF REGISTER OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/06/076 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/06/0620 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0620 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/02/063 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/05/0531 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
18/11/0418 November 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | COMPANY NAME CHANGED NEWTECH RESIN IMPREGNATION SYSTE MS LIMITED CERTIFICATE ISSUED ON 25/06/04 |
25/06/0425 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 3 CHILTON COTTAGES CHURCH STREET, FARNDON NEWARK NG24 3SW |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
04/07/034 July 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
04/07/034 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
16/08/0216 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
24/06/0224 June 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/06/0120 June 2001 | REGISTERED OFFICE CHANGED ON 20/06/01 FROM: WESTEND FOSSE ROAD, FARNDON NEWARK NOTTINGHAMSHIRE NG24 3SF |
20/06/0120 June 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
20/06/0120 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
20/06/0120 June 2001 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | REGISTERED OFFICE CHANGED ON 20/06/01 |
31/05/0031 May 2000 | NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | NEW SECRETARY APPOINTED |
31/05/0031 May 2000 | SECRETARY RESIGNED |
31/05/0031 May 2000 | DIRECTOR RESIGNED |
25/05/0025 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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