AAW MECHANICAL PIPEWORK SERVICES LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2024-07-28

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-07-28

View Document

11/08/2111 August 2021 Statement of affairs

View Document

11/08/2111 August 2021 Appointment of a voluntary liquidator

View Document

11/08/2111 August 2021 Registered office address changed from 5 Wych Elm Hamstel Road Harlow Essex CM20 1QP England to Galley House Moon Lane Barnet EN5 5YL on 2021-08-11

View Document

11/08/2111 August 2021 Resolutions

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL WALKER / 22/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW WALKER / 22/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALKER / 22/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WALKER / 22/08/2020

View Document

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

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PAULINE WALKER / 02/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WALKER / 02/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALKER / 02/01/2018

View Document

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 57 LULWORTH AVENUE GOFFS OAK HERTFORDSHIRE EN7 5LB

View Document

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

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064737080001

View Document

27/10/1427 October 2014 SECOND FILING WITH MUD 15/01/14 FOR FORM AR01

View Document

13/10/1413 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

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS LINDA PAULINE WALKER

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ANDREW WALKER

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR DANIEL WALKER

View Document

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

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

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

View Accounts

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALAN WALKER / 01/11/2010

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA PAULINE WALKER / 01/11/2010

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALAN WALKER / 01/10/2009

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED ANDREW ALAN WALKER

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

13/03/0813 March 2008 SECRETARY APPOINTED LINDA PAULINE WALKER

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

15/01/0815 January 2008 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