AIW HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/12/248 December 2024 | Confirmation statement made on 2024-10-29 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/03/248 March 2024 | Registered office address changed from Queensway Industrial Estate Scafell Road Lytham St Annes Lancashire FY8 3HE to 2 Commonwealth Close Lytham St. Annes FY8 3TU on 2024-03-08 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
29/10/2329 October 2023 | Change of details for Mr Andrew Ian Waddington as a person with significant control on 2022-07-01 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Confirmation statement made on 2022-10-29 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
28/01/2228 January 2022 | Confirmation statement made on 2021-10-29 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-04-30 |
14/07/2114 July 2021 | Satisfaction of charge 1 in full |
14/07/2114 July 2021 | Satisfaction of charge 2 in full |
14/07/2114 July 2021 | Satisfaction of charge 3 in full |
12/07/2112 July 2021 | Certificate of change of name |
12/07/2112 July 2021 | Resolutions |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/04/2115 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | PREVEXT FROM 29/04/2019 TO 30/04/2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 29/04/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
26/01/1826 January 2018 | 29/04/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
29/04/1729 April 2017 | Annual accounts for year ending 29 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 29 April 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts for year ending 29 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 29 April 2015 |
26/11/1526 November 2015 | APPOINTMENT TERMINATED, SECRETARY NATALIE WADDINGTON |
26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN WADDINGTON / 02/06/2015 |
26/11/1526 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts for year ending 29 Apr 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 29 April 2014 |
27/01/1527 January 2015 | PREVSHO FROM 30/04/2014 TO 29/04/2014 |
06/11/146 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts for year ending 29 Apr 2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/11/1325 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
12/11/1312 November 2013 | SECRETARY APPOINTED MS NATALIE LOUISE WADDINGTON |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
27/11/1227 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP |
29/10/1229 October 2012 | APPOINTMENT TERMINATED, SECRETARY LINDA WADDINGTON |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/11/1115 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
26/07/1126 July 2011 | PREVEXT FROM 31/10/2010 TO 30/04/2011 |
04/11/104 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA WADDINGTON / 01/01/2009 |
08/11/098 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / LINDA WADDINGTON / 01/10/2008 |
31/12/0831 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/11/0723 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/01/0726 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0615 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
26/11/0426 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
17/07/0417 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0416 July 2004 | DIRECTOR RESIGNED |
06/07/046 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/0315 December 2003 | NEW SECRETARY APPOINTED |
15/12/0315 December 2003 | DIRECTOR RESIGNED |
15/12/0315 December 2003 | SECRETARY RESIGNED |
15/12/0315 December 2003 | NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | NEW SECRETARY APPOINTED |
30/10/0330 October 2003 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
30/10/0330 October 2003 | SECRETARY RESIGNED |
30/10/0330 October 2003 | DIRECTOR RESIGNED |
30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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