AWPE PROPERTIES LIMITED

Company Documents

DateDescription
20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

05/10/195 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1928 August 2019 APPLICATION FOR STRIKING-OFF

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WATSON / 21/07/2017

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA WATSON

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WATSON / 02/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WATSON / 02/07/2018

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WATSON / 18/07/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 5 DOURO TERRACE SUNDERLAND TYNE & WEAR SR2 7DX

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL ELLIOTT

View Document

29/07/1029 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WATSON / 21/07/2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOTT

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 38 WEST SUNNISIDE SUNDERLAND SR1 1BU

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/041 December 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

26/11/0426 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 COMPANY NAME CHANGED BAMCO ONE LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

21/07/0321 July 2003 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