AW ALUMINIUM LIMITED

Unit 33 Century Business Centre Century Business Park Unit 33 Century Business Centre Century Business Park, Rotherham, S63 5DA, South Yorkshire, United Kingdom
StatusACTIVE
Company No.06403760
CategoryPrivate Limited Company
Incorporated19 Oct 2007
Age16 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

AW ALUMINIUM LIMITED is an active private limited company with number 06403760. It was incorporated 16 years, 7 months, 11 days ago, on 19 October 2007. The company address is Unit 33 Century Business Centre Century Business Park Unit 33 Century Business Centre Century Business Park, Rotherham, S63 5DA, South Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2023

Action Date: 27 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-27

Charge number: 064037600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064037600001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064037600002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-24

Old address: Unit 1 Ashton Farm 4 High Street Braithwell Rotherham South Yorkshire S66 7AL

New address: Unit 33 Century Business Centre Century Business Park Manvers Rotherham South Yorkshire S63 5DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064037600002

Charge creation date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Andrew Wren

Change date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Andrew Wren

Change date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-28

Officer name: Mr Lee Andrew Wren

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-28

Psc name: Mr Lee Andrew Wren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-02

Charge number: 064037600001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

New address: Unit 1 Ashton Farm 4 High Street Braithwell Rotherham South Yorkshire S66 7AL

Change date: 2014-07-30

Old address: 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 25 Nov 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AAMD

Made up date: 2008-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Andrew Wren

Change date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Statham

Change date: 2009-10-18

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 31/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen dodd

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr lee andrew wren

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed stephen dodd

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william mcfatter

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/10/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDROOM LONDON LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:06934740
Status:ACTIVE
Category:Private Limited Company

CHERRY PADDOCKS MANAGEMENT COMPANY LIMITED

FOSSEWAY 46 BUSINESS PARK NEWARK ROAD,LINCOLN,LN5 9EJ

Number:09998676
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KINGSBISHOP HOMES LTD

PITCHWOOD HORSHAM LANE,CRANLEIGH,GU6 7SW

Number:07154408
Status:LIQUIDATION
Category:Private Limited Company

NICOLE TRANS LTD

22 THE WEAVERS,NORTHAMPTON,NN4 0PQ

Number:08761110
Status:ACTIVE
Category:Private Limited Company
Number:CS001874
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

TIFE HOLDINGS LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:11131578
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