AWM BUILDING MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
03/04/253 April 2025 | Director's details changed for Mr Aaron William Mason on 2025-04-03 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-09-30 |
27/06/2327 June 2023 | Previous accounting period shortened from 2022-09-28 to 2022-09-27 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
09/12/219 December 2021 | Registration of charge 049368870002, created on 2021-12-08 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/09/2010 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/03/1925 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR AARON WILLIAM MASON / 01/10/2018 |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM UNIT D1C HARWORTH INDUSTRIAL ESTATE BLYTH ROAD HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8RY |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/03/1812 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/10/1521 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/10/1427 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM UNIT D1C HARWORTH INDUSTRIAL ESTATE BLYTH ROAD, HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8NF |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, SECRETARY MICHELLE MASON |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
28/10/1328 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/10/1229 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON WILLIAM MASON / 24/02/2012 |
02/11/112 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
05/11/105 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/10/0928 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AARON WILLIAM MASON / 23/10/2009 |
23/10/0923 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JANE MASON / 23/10/2009 |
21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 46 ELM CLOSE ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0YH |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
05/01/075 January 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 5 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ |
01/09/051 September 2005 | SECRETARY'S PARTICULARS CHANGED |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
23/11/0423 November 2004 | SECRETARY'S PARTICULARS CHANGED |
23/11/0423 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0427 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 |
12/11/0312 November 2003 | NEW SECRETARY APPOINTED |
12/11/0312 November 2003 | NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | NC INC ALREADY ADJUSTED 20/10/03 |
27/10/0327 October 2003 | £ NC 1000/100000 20/10 |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AWM BUILDING MAINTENANCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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