AWM (SUBSIDIARY) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

09/04/259 April 2025 Termination of appointment of Malcolm Bruce Radley as a secretary on 2025-04-09

View Document

18/03/2518 March 2025 Appointment of Mr Charles Peter Judge as a secretary on 2025-03-18

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Registered office address changed from One Friargate Friargate Coventry CV1 2GN England to The Lumen St. James Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ on 2024-07-01

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Appointment of Mr Neil Robert Hook as a director on 2023-12-14

View Document

14/12/2314 December 2023 Termination of appointment of Charles Julian Amies as a director on 2023-12-14

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

16/03/2016 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM WOODLANDS C/O HOMES ENGLAND MANTON LANE MANTON INDUSTRIAL ESTATE BEDFORD MK41 7LW ENGLAND

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM WOODLANDS MANTON LANE MANTON INDUSTRIAL ESTATE BEDFORD MK41 7LW ENGLAND

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM C/O JONATHAN BYROM ARPLEY HOUSE 110 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QH

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT BEAN

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MR MALCOLM BRUCE RADLEY

View Document

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN BYROM

View Document

26/11/1526 November 2015 SECRETARY APPOINTED MR ROBERT LUKE BEAN

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR CHARLES JULIAN AMIES

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE SIMPSON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL MORGAN

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR JONATHAN PAUL BYROM

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET ALLEN

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MRS ANNE-MARIE SIMPSON

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM C/O HOMES AND COMMMUNITIES AGENCY CBXII 406-412 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA UNITED KINGDOM

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MRS MARGARET ALLEN

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SPOONER

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 3 PRIESTLEY WHARF, HOLT STREET ASTON SCIENCE PARK BIRMINGHAM B7 4BN

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVERTY

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE EVANS

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR PAUL RICHARD SPOONER

View Document

19/09/1119 September 2011 SECRETARY APPOINTED MR PAUL ANDREW MORGAN

View Document

13/05/1113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART KIRKWOOD

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MRS CLAIRE LOUISE EVANS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY HELEN BONHAM

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAVERTY / 28/04/2008

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0723 April 2007 S386 DISP APP AUDS 12/04/07

View Document

23/04/0723 April 2007 S366A DISP HOLDING AGM 12/04/07

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

02/04/072 April 2007 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