AWT HOLDINGS LTD

09521085
THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 9 Buy now
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 9 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 officers Change of particulars for director (Dr Anwar Baig) 2 Buy now
08 Dec 2022 officers Change of particulars for director (Mr Wahed Baig) 2 Buy now
08 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2022 officers Change of particulars for director (Dr Anwar Baig) 2 Buy now
06 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2022 accounts Annual Accounts 9 Buy now
08 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2022 officers Change of particulars for director (Mr Waheed Baig) 2 Buy now
28 Feb 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
30 Oct 2021 incorporation Memorandum Articles 39 Buy now
30 Oct 2021 resolution Resolution 2 Buy now
30 Oct 2021 resolution Resolution 1 Buy now
17 Aug 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
17 Aug 2021 capital Return of Allotment of shares 4 Buy now
16 Aug 2021 capital Return of Allotment of shares 4 Buy now
12 Aug 2021 mortgage Registration of a charge 23 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
05 Nov 2020 accounts Annual Accounts 9 Buy now
11 Feb 2020 accounts Annual Accounts 9 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 9 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2018 accounts Annual Accounts 9 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2018 officers Appointment of director (Mr Waheed Baig) 2 Buy now
13 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2017 capital Return of Allotment of shares 3 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 7 Buy now
17 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
01 Oct 2015 mortgage Registration of a charge 33 Buy now
28 Jul 2015 mortgage Registration of a charge 36 Buy now
25 Jun 2015 capital Return of Allotment of shares 3 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
22 May 2015 officers Termination of appointment of director (Peter Steven Ormerod) 1 Buy now
22 May 2015 officers Appointment of director (Dr Anwar Baig) 2 Buy now
01 Apr 2015 incorporation Incorporation Company 47 Buy now