APW MANAGEMENT (COBHAM) LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
11/06/2511 June 2025 | Application to strike the company off the register |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-12 with updates |
09/01/259 January 2025 | Director's details changed for Mr Richard John Twigg on 2025-01-06 |
29/10/2429 October 2024 | Statement of capital on 2024-10-29 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Resolutions |
29/10/2429 October 2024 | |
27/08/2427 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
30/08/2330 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
12/09/2212 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
08/12/218 December 2021 | Appointment of Richard Twigg as a director on 2021-11-30 |
08/12/218 December 2021 | |
07/12/217 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30 |
23/09/2123 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
20/01/1520 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | APPOINTMENT TERMINATED, SECRETARY VALERIE LIPTON |
20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 134 OATLANDS DRIVE OATLANDS VILLAGE WEYBRIDGE SURREY KT13 9HJ |
20/05/1420 May 2014 | DIRECTOR APPOINTED MR JOHN PETER HARDS |
20/05/1420 May 2014 | DIRECTOR APPOINTED JULIAN MATTHEW IRBY |
20/05/1420 May 2014 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
20/05/1420 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNESLEY |
20/05/1420 May 2014 | APPOINTMENT TERMINATED, DIRECTOR VALERIE LIPTON |
14/01/1414 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/01/1218 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
21/01/1021 January 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/09 FROM: GISTERED OFFICE CHANGED ON 02/02/2009 FROM 4 QUEENS ROAD HERSHAM VILLAGE WALTON-ON-THAMES SURREY KT12 5LS |
13/01/0913 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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