AWK FABRICATIONS LIMITED

Company Documents

DateDescription
18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

21/01/1921 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/01/1822 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 78 CHILTERN ROAD BURNHAM SLOUGH SL1 7NH

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALTER KINGSLEY / 01/03/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY FLCO CONSULTING LTD

View Document

03/07/093 July 2009 SECRETARY APPOINTED MS PAULA COX

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 242 HIGH STREET LANGLEY SLOUGH BERKSHIRE SL3 8LL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 242 HIGH STREET LANGLEY SLOUGH SL3 8LL

View Document

08/04/978 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

25/03/9725 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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