AWB CARPENTRY AND BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
25/03/2425 March 2024 | Appointment of Mrs Colleen Nicole Braybrooke as a director on 2022-08-01 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/07/2320 July 2023 | Micro company accounts made up to 2022-07-28 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
07/10/227 October 2022 | Registered office address changed from Suites 10 - 12 the Hive Bell Lane Stevenage Herts SG1 3HW England to Ashbrook Fancott Toddington Dunstable LU5 6HT on 2022-10-07 |
28/07/2228 July 2022 | Annual accounts for year ending 28 Jul 2022 |
28/07/2128 July 2021 | Annual accounts for year ending 28 Jul 2021 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Micro company accounts made up to 2020-07-28 |
28/07/2028 July 2020 | Annual accounts for year ending 28 Jul 2020 |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
15/04/2015 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
16/04/1916 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
28/05/1828 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/07/17 |
28/07/1728 July 2017 | Annual accounts for year ending 28 Jul 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
28/05/1728 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/07/16 |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM ASHBROOK FANCOTT TODDINGTON DUNSTABLE BEDS LU5 6HT ENGLAND |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 14 BROOK DENE WINSLOW BUCKINGHAM MK18 3FU ENGLAND |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM ASHBROOK FANCOTT TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6HT |
20/08/1620 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
20/08/1620 August 2016 | Annual accounts small company total exemption made up to 28 July 2015 |
28/07/1628 July 2016 | Annual accounts for year ending 28 Jul 2016 |
19/04/1619 April 2016 | PREVSHO FROM 29/07/2015 TO 28/07/2015 |
23/08/1523 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts for year ending 28 Jul 2015 |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 51 PERIWINKLE LANE DUNSTABLE BEDFORDSHIRE LU6 3NP |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN WILLIAM BRAYBROOKE / 30/04/2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 29 July 2014 |
29/07/1429 July 2014 | Annual accounts for year ending 29 Jul 2014 |
28/07/1428 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 29 July 2013 |
25/04/1425 April 2014 | PREVSHO FROM 31/07/2013 TO 29/07/2013 |
24/09/1324 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN WILLIAM BRAYBROOKE / 01/09/2012 |
24/09/1324 September 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts for year ending 29 Jul 2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
05/12/125 December 2012 | DISS40 (DISS40(SOAD)) |
04/12/124 December 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 51 PERIWINKLE LANE DUNSTABLE BEDFORDSHIRE LU6 3NP UNITED KINGDOM |
03/12/123 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ARAN WILLIAM BRAYBROOKE / 01/05/2012 |
03/12/123 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN WILLIAM BRAYBROOKE / 01/05/2012 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 10 PRINCES STREET DUNSTABLE LU6 3AX UNITED KINGDOM |
06/11/126 November 2012 | FIRST GAZETTE |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
12/07/1112 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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