AWA PARENT WORKSHOP COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Cessation of Rosemary Elizabeth Hamilton-Mcginty as a person with significant control on 2023-11-29

View Document

03/01/243 January 2024 Termination of appointment of Rosemary Elizabeth Hamilton-Mcginty as a director on 2023-11-29

View Document

08/04/238 April 2023 Micro company accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-09-30

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH HAMILTON-MCGINTY / 26/06/2020

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARY PREEDY

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED AWA PARENT WORKSHOP LIMITED CERTIFICATE ISSUED ON 25/11/19

View Document

25/11/1925 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1925 November 2019 CONVERSION TO A CIC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED A WINNING ATTITUDE LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED DR PATRICIA MARY PREEDY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY ELIZABETH HAMILTON-MCGINTY / 18/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

11/01/1811 January 2018 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB UNITED KINGDOM

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/07/117 July 2011 DIRECTOR APPOINTED ROSEMARY ELIZABETH HAMILTON-MCGINTY

View Document

01/04/111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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