THE AWNING COMPANY (UK) LIMITED

Unit One Unit One, Vale Street, BL2 6QF, Bolton,
StatusACTIVE
Company No.02652500
CategoryPrivate Limited Company
Incorporated09 Oct 1991
Age32 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE AWNING COMPANY (UK) LIMITED is an active private limited company with number 02652500. It was incorporated 32 years, 8 months, 4 days ago, on 09 October 1991. The company address is Unit One Unit One, Vale Street, BL2 6QF, Bolton,.



Company Fillings

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026525000004

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-06

Psc name: Harthern Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raine Harthern

Cessation date: 2022-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Gary Harthern

Cessation date: 2022-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026525000003

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2020

Action Date: 22 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026525000004

Charge creation date: 2020-04-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026525000003

Charge creation date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Legacy

Date: 05 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raine Harthern

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Gary Harthern

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dealmaster LIMITED\certificate issued on 19/01/01

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/01/00

Documents

View document PDF

Resolution

Date: 09 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 03/03/98--------- £ si 9998@1

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Capital

Type: 123

Description: £ nc 10000/19000 03/03/98

Documents

View document PDF

Resolution

Date: 08 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 25 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/94; no change of members

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Annual-return

Type: 363b

Description: Return made up to 09/10/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 30/10/91 from: 2 baches street london N1 6UB

Documents

View document PDF

Incorporation company

Date: 09 Oct 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

@SOURCE COACHING CONSULTANCY LTD

3 MINERS CLOSE,NEWTON ABBOT,TQ13 7FE

Number:08671054
Status:ACTIVE
Category:Private Limited Company

A.Z SPECIALIST LTD

100 MCCULLUM ROAD,LONDON,E3 5JB

Number:11762688
Status:ACTIVE
Category:Private Limited Company

ASTON FINANCIAL CONSULTANTS LTD

SUITE 319-3,LONDON,EC3V 3LT

Number:08503101
Status:ACTIVE
Category:Private Limited Company

E & S ELECTRICAL CONTRACTORS LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:11746922
Status:ACTIVE
Category:Private Limited Company

GALA LIFE LIMITED

57 GLEN CRESCENT,PEEBLES,EH45 9BS

Number:SC354155
Status:ACTIVE
Category:Private Limited Company

PITHON LIMITED

23 SAINT LEONARDS ROAD,EAST SUSSEX,TN40 1HH

Number:04130515
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