AWARE PROMOTIONAL MERCHANDISE LIMITED
Status | ACTIVE |
Company No. | 04467937 |
Category | Private Limited Company |
Incorporated | 24 Jun 2002 |
Age | 21 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
AWARE PROMOTIONAL MERCHANDISE LIMITED is an active private limited company with number 04467937. It was incorporated 21 years, 10 months, 5 days ago, on 24 June 2002. The company address is 25 Priestgate, Peterborough, PE1 1JL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
Old address: The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN England
New address: 25 Priestgate Peterborough PE1 1JL
Change date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Termination secretary company with name termination date
Date: 17 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jody Ellis Vincent
Termination date: 2019-04-02
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
Old address: 30 Viking Way Whittlesey Peterborough PE7 1DY
New address: The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon PE29 6FN
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sandra Vincent
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-18
Old address: Barber House Suite D Storeys Bar Road Peterborough PE1 5YS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Sandra Jean Vincent
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-24
Old address: the Russetts Thicket Road Houghton Huntingdon Cambridgeshire PE28 2DB Uk
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 25/08/2009 from barber house, suite d barber house, storeys bar road peterborough cambridgeshire PE1 5YS
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 19/07/06 from: suit e barber house storeys bar road peterborough cambridgeshire PE1 5YS
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/05; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Resolution
Date: 21 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Apr 2005
Category: Capital
Type: 122
Description: S-div 31/03/05
Documents
Legacy
Date: 26 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/07/02--------- £ si 1@1
Documents
Legacy
Date: 05 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 05/07/03 from: orchard house heath road warboys cambridgeshire PE28 2UW
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/03; full list of members
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 25/04/03 from: summitt house 13 high street wanstead london E11 2AA
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 12 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eversley enterprises LTD\certificate issued on 12/08/02
Documents
Legacy
Date: 07 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 07/08/02 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BUCKLEY INVESTMENTS SERVICES LIMITED
35 ST THOMAS STREET,,SE1 9SN
Number: | 01105608 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
212 WILTSHIRE CLOSE,LONDON,SW3 2NZ
Number: | 11846131 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BROADWAY NORTH,WEST MIDLANDS,WS1 2AN
Number: | 03021339 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 GRANTON VIEW,DUNFERMLINE,KY11 9FX
Number: | SC519752 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE RUSHES,MARLOW,SL7 2SZ
Number: | 06962530 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 TAMWORTH ROAD,NEWCASTLE UPON TYNE,NE4 5AL
Number: | 11892172 |
Status: | ACTIVE |
Category: | Private Limited Company |