A.W. (EUROPE) LIMITED

F Mill 2nd Floor East F Mill 2nd Floor East, Halifax, HX3 5AX, West Yorkshire, England
StatusACTIVE
Company No.01517140
CategoryPrivate Limited Company
Incorporated12 Sep 1980
Age43 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

A.W. (EUROPE) LIMITED is an active private limited company with number 01517140. It was incorporated 43 years, 7 months, 24 days ago, on 12 September 1980. The company address is F Mill 2nd Floor East F Mill 2nd Floor East, Halifax, HX3 5AX, West Yorkshire, England.



Company Fillings

Accounts with accounts type medium

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-26

Officer name: Erik Lucien Judith Deporte

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Erik Lucien Judith Deporte

Cessation date: 2023-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Simon Lee Lewyckyj

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-11

Officer name: Mr Simon Lee Lewyckyj

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-23

Psc name: Mr Erik Lucien Judith Deporte

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 03 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 23 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 23 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Lee Lewyckyj

Cessation date: 2018-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Pugh

Notification date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-11

Officer name: Mr Gavin Pugh

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Simon Lee Lewyckyj

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Pugh

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Stephen John Kaye

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Simon Lee Lewyckyj

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Stephen Ronald Elliott

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Ronald Elliott

Cessation date: 2017-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 06 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 28 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 27 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Erik Lucien Judith Deporte

Notification date: 2016-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michel Georges Van Waeyenberge

Change date: 2017-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Ronald Elliott

Change date: 2017-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erik Lucien Judith Deporte

Change date: 2017-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: Fletchers Mill, Dean Clough Mills, Halifax West Yorkshire HX3 5AX

New address: F Mill 2nd Floor East Dean Clough Mills Halifax West Yorkshire HX3 5AX

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Change sail address company with old address

Date: 30 Jul 2013

Category: Address

Type: AD02

Old address: 2 Lambs Passage London EC1Y 8BB

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trusec Limited

Documents

View document PDF

Move registers to registered office company

Date: 21 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-25

Officer name: Trusec Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Michel Georges Van Waeyenberge

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Stephen Ronald Elliott

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Erik Lucien Judith Deporte

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 11 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Erik Lucien Judith Deporte

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Stephen Ronald Elliott

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Michel Georges Van Waeyenberge

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael van waeyenberge / 24/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed erik lucien judith deporte

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael george van waeyenberge

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dries bossuyt

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/05

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 04/08/06 from: po box 17 fletchers mill dean clough industrial park halifax west yorkshire HX3 5AW

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/04

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF


Some Companies

ARG MINORITY LA DORMIDA LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11841121
Status:ACTIVE
Category:Private Limited Company

DAVE WATKINS ELECTRICAL CONTRACTORS LIMITED

DENVER HOUSE 21,BUCKLEY,CH7 3NG

Number:08886163
Status:ACTIVE
Category:Private Limited Company

DAVIES & DAVIES DEVELOPMENTS LTD

104 STOKE ROAD,BROMSGROVE,B60 3EE

Number:11383607
Status:ACTIVE
Category:Private Limited Company

KAVITAR INNOVATIVE TECHNOLOGIES LTD

SUITE 14068 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:08554319
Status:ACTIVE
Category:Private Limited Company

PHILIUS LIMITED

19-20 BOURNE COURT UNITY TRADING ESTATE,WOODFORD GREEN,IG8 8HD

Number:03494156
Status:ACTIVE
Category:Private Limited Company

SRH MARKETING LIMITED

EMSTREY HOUSE (NORTH),SHREWSBURY,SY2 6LG

Number:07998553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source