A W INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

14/07/2514 July 2025 Previous accounting period extended from 2025-01-31 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

16/10/2216 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

08/09/188 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 45 DAY'S LANE BIDDENHAM BEDFORD MK40 4AE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 20/10/14 STATEMENT OF CAPITAL GBP 162

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

20/10/1320 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 45 DAY'S LANE BIDDENHAM BEDFORD BEDFORDSHIRE MK40 4AE ENGLAND

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TERENCE WHITE / 01/11/2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 45 DAY'S LANE BIDDENHAM BEDFORD BEDFORDSHIRE MK40 4AE

View Document

13/11/0913 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY THOMAS KNIGHT / 01/11/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/12/0818 December 2008 ALTER ARTICLES 12/12/2008

View Document

18/12/0818 December 2008 GBP NC 1000/1120 12/12/2008

View Document

18/12/0818 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0818 December 2008 NC INC ALREADY ADJUSTED 12/12/08

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY KNIGHT / 01/06/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 45 DAYS LANE BIDDENHAM BEDFORD BEDFORDSHIRE MK40 4AE

View Document

26/11/0726 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: SILBURY COURT 370-374 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

16/11/0616 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/08/0318 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

01/12/021 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 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