AWM ACCOUNTANCY & TAXATION LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Total exemption full accounts made up to 2024-03-31 |
03/11/243 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
25/04/2425 April 2024 | Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB United Kingdom to Clockhouse Dogflud Way Farnham Surrey GU9 7UD on 2024-04-25 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-10-30 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/11/226 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
02/11/212 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
11/02/1911 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA WARNER |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM BARN COURT HOUSE WASHFIELD TIVERTON DEVON EX16 9QU |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/01/1627 January 2016 | Annual return made up to 30 October 2015 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/12/1331 December 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/11/1212 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0918 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/12/0824 December 2008 | RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS |
27/05/0827 May 2008 | ADOPT MEM AND ARTS 19/05/2008 |
27/05/0827 May 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/11/078 November 2007 | RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/12/066 December 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: SILVERTREES, WOOTTON COURTENAY, MINEHEAD, SOMERSET TA24 8RF |
19/04/0619 April 2006 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS; AMEND |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/12/059 December 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/01/056 January 2005 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | NC INC ALREADY ADJUSTED 09/07/03 |
04/08/034 August 2003 | £ NC 1000/2000 09/07/0 |
26/07/0326 July 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
11/11/0211 November 2002 | NEW DIRECTOR APPOINTED |
11/11/0211 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/11/0211 November 2002 | SECRETARY RESIGNED |
11/11/0211 November 2002 | REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 16 WINCHESTER WALK, LONDON, SE1 9AQ |
11/11/0211 November 2002 | DIRECTOR RESIGNED |
30/10/0230 October 2002 | 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