APW 1 LIMITED

Company Documents

DateDescription
05/09/255 September 2025 Final Gazette dissolved following liquidation

View Document

05/09/255 September 2025 Final Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Return of final meeting in a members' voluntary winding up

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Declaration of solvency

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

03/12/243 December 2024 Registered office address changed from 19 Park Road Sherington Newport Pagnell Buckinghamshire MK16 9PF England to Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-12-03

View Document

19/07/2419 July 2024 Registered office address changed from 19 Park Road Sherrington Newport Pagnell Buckinghamshire MK16 9PF England to 19 Park Road Sherington Newport Pagnell Buckinghamshire MK16 9PF on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Mr Paul Darrell White as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Paul Darrell White on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mrs Adele Jean White as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

18/07/2418 July 2024 Director's details changed for Mrs Adele Jean White on 2024-07-18

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Change of details for Mrs Adele Jean White as a person with significant control on 2022-11-08

View Document

21/11/2221 November 2022 Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ to 19 Park Road Sherrington Newport Pagnell Buckinghamshire MK16 9PF on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mrs Adele Jean White on 2022-11-08

View Document

21/11/2221 November 2022 Director's details changed for Mr Paul Darrell White on 2022-11-08

View Document

21/11/2221 November 2022 Change of details for Mr Paul Darrell White as a person with significant control on 2022-11-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

04/10/194 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ADELE JEAN WHITE / 19/03/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DARRELL WHITE / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ADELE JEAN WHITE / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DARRELL WHITE / 19/03/2019

View Document

15/10/1815 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

04/12/174 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADELE WHITE

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE JEAN WHITE / 29/07/2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS ADELE JEAN WHITE

View Document

05/08/145 August 2014 SUB-DIVISION 22/07/14

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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