AWS COMMERCIAL WINDOW SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/08/238 August 2023 Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF United Kingdom to Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 2023-08-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Director's details changed for Mr Brian Gordon Cook on 2023-05-15

View Document

02/05/232 May 2023 Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD England to Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Mr David Brian Nevett as a person with significant control on 2023-05-02

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

22/03/2322 March 2023 Cancellation of shares. Statement of capital on 2022-12-01

View Document

22/03/2322 March 2023 Purchase of own shares.

View Document

27/02/2327 February 2023 Termination of appointment of Kenneth Rutter as a director on 2022-12-01

View Document

27/02/2327 February 2023 Cessation of Kenneth Rutter as a person with significant control on 2022-12-01

View Document

29/11/2229 November 2022 Notification of David Brian Nevett as a person with significant control on 2022-11-08

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

01/10/221 October 2022 Accounts for a small company made up to 2022-05-31

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

21/10/2121 October 2021 Appointment of Mr Andrew Jonathan Terry as a director on 2021-09-30

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2021-05-31

View Document

01/12/141 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

25/11/1325 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

27/11/1227 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
ENTERPRISE HOUSE 115 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
ENGLAND

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

29/01/1029 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GRANT THORNTON UK LLP CITY CENTRE TOWER. 7 HILL STREET BIRMINGHAM B5 4UU

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

26/11/0726 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/11/07

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 AUDITOR'S RESIGNATION

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/11/0017 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/11/93

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

02/04/902 April 1990 COMPANY NAME CHANGED EATONBROOK LIMITED CERTIFICATE ISSUED ON 03/04/90; RESOLUTION PASSED ON 09/03/90

View Document

08/03/908 March 1990 ALTER MEM AND ARTS 06/03/90

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: RESEARCH HOUSE 90 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 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