AWM DEVELOPMENTS (LONDON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Registered office address changed from 35 Ballards Lane London N3 1XW England to Suite 807, Unit 2 Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Andrew Wilson Marshall on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Andrew Wilson Marshall as a person with significant control on 2025-01-21

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

22/12/2322 December 2023 Director's details changed for Mr Andrew Wilson Marshall on 2023-11-24

View Document

22/12/2322 December 2023 Change of details for Mr Andrew Wilson Marshall as a person with significant control on 2023-11-24

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

02/11/222 November 2022 Director's details changed for Mr Andrew Wilson Marshall on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Change of details for Mr Andrew Wilson Marshall as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Andrew Wilson Marshall on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Andrew Wilson Marshall as a person with significant control on 2022-02-14

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064468040003

View Document

23/12/1923 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVEXT FROM 28/09/2018 TO 28/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064468040004

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES MK11 1BN ENGLAND

View Document

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

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1728 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON MARSHALL / 01/01/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM C/O NUMBER FACTORY CALVERTON HOUSE KELLER CLOSE KILN FARM MILTON KEYNES MK11 3LL ENGLAND

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 35 BALLARDS LANE LONDON N3 1XW ENGLAND

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064468040003

View Document

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY KAJA MARSHALL

View Document

22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAJA MARSHALL / 16/12/2013

View Document

17/12/1317 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON MARSHALL / 15/07/2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 57 OVINGTON STREET LONDON SW3 2JA UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON MARSHALL / 06/12/2012

View Document

21/02/1321 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON MARSHALL / 01/09/2012

View Document

28/09/1228 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAJA MARSHALL / 01/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON MARSHALL / 01/09/2012

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 80 CHELSEA PARK GARDENS LONDON SW3 6AE UNITED KINGDOM

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAJA MARSHALL / 01/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON MARSHALL / 01/02/2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM C/O ASTELL GROUP 127 SLOANE STREET LONDON SW1X 9AS

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON MARSHALL / 01/02/2012

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAJA MARSHALL / 05/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON MARSHALL / 15/09/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON MARSHALL / 05/01/2011

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 127 SLOANE STREET LONDON SW1X 9AS

View Document

13/01/1113 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM FLAT 1 13 CADOGAN SQUARE LONDON SW1X 0HT

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/104 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 22 CLAREVILLE GROVE SOUTH KENSINGTON LONDON SW7 5AS UNITED KINGDOM

View Document

13/05/1013 May 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM LANSDELL & ROSE, VICARAGE HOUSE 58 - 60 KENSINGTON CHURCH STREET LONDON W8 4DB

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MRS KAJA GROTH MARSHALL

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSHALL / 28/02/2008

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/03/08

View Document

06/12/076 December 2007 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