BES GROUP TESTING AWL LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Ms Jana Siber as a director on 2025-08-01

View Document

18/07/2518 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of John Paul James Breheny as a director on 2025-07-18

View Document

29/04/2529 April 2025 Termination of appointment of James Clifford Reeves as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

14/02/2514 February 2025 Appointment of Mr John Paul James Breheny as a director on 2025-01-13

View Document

05/12/245 December 2024 Termination of appointment of John William Lennox as a director on 2024-11-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

18/08/2318 August 2023

View Document

18/08/2318 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/08/2318 August 2023

View Document

18/08/2318 August 2023

View Document

11/08/2311 August 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Appointment of Mr John William Lennox as a director on 2023-06-12

View Document

30/06/2330 June 2023 Appointment of Walter James Rowe as a director on 2023-06-12

View Document

26/06/2326 June 2023 Termination of appointment of Andrew John Kinsey as a director on 2023-06-12

View Document

26/06/2326 June 2023 Termination of appointment of Sebastian James Lomax as a director on 2023-06-12

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

13/05/2213 May 2022 Appointment of James Clifford Reeves as a director on 2022-05-09

View Document

29/12/2129 December 2021 Appointment of Sebastian James Lomax as a director on 2021-12-17

View Document

24/12/2124 December 2021 Termination of appointment of Stewart Thomas Kay as a director on 2021-12-17

View Document

24/12/2124 December 2021 Termination of appointment of Paul Richard Hirst as a director on 2021-12-17

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-23 with updates

View Document

15/07/2115 July 2021 Second filing of the annual return made up to 2011-08-23

View Document

15/07/2115 July 2021 Second filing of the annual return made up to 2010-01-31

View Document

15/07/2115 July 2021 Second filing of the annual return made up to 2011-01-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

13/06/1913 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/08/1525 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM UNIT 34 ROYAL INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3HR

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/09/1213 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/05/1218 May 2012 29/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual return made up to 2011-08-23 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 2011-01-31 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/03/1030 March 2010 Annual return made up to 2010-01-31 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAMSON / 31/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WILLIAMSON / 31/01/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

20/07/8720 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/875 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 COMPANY NAME CHANGED PATROLTHUNDER LIMITED CERTIFICATE ISSUED ON 06/04/87

View Document

04/02/874 February 1987 CERTIFICATE OF INCORPORATION

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