INNOVATE AWARDING LTD

Clifton Heights Clifton Heights, Bristol, BS8 1EJ, United Kingdom
StatusACTIVE
Company No.07212507
CategoryPrivate Limited Company
Incorporated06 Apr 2010
Age14 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

INNOVATE AWARDING LTD is an active private limited company with number 07212507. It was incorporated 14 years, 1 month, 16 days ago, on 06 April 2010. The company address is Clifton Heights Clifton Heights, Bristol, BS8 1EJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2023

Action Date: 08 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-08

Charge number: 072125070004

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Mr Michael Anthony Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Geoffrey Scott Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Scott Russell

Appointment date: 2022-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Michael Yurkwich

Termination date: 2022-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-06

Officer name: Peter James Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2022-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Patricia Bosworth

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Yurkwich

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Simon Benedict Withey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2020

Action Date: 28 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-28

Charge number: 072125070003

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Simon Benedict Withey

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

New address: Clifton Heights Triangle West Bristol BS8 1EJ

Old address: 5 Fleet Place London Greater London EC4M 7rd

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerry Percival Jarvis

Termination date: 2017-01-31

Documents

View document PDF

Resolution

Date: 11 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Jesus Rodriguez Cesenaj

Termination date: 2016-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

New address: 5 Fleet Place London Greater London EC4M 7rd

Change date: 2016-10-17

Old address: Clifton Heights Triangle West Clifton Bristol BS8 1EJ

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Paton

Termination date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Heather Jane Frankham

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Paton

Termination date: 2016-10-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 03 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072125070002

Charge creation date: 2016-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lifetime awarding LIMITED\certificate issued on 06/10/15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

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: 07 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Jose Jesus Rodriguez Cesenaj

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Jerry Percival Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Mr John Patrick Mcnamara

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Jane Frankham

Appointment date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 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: 23 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 29 May 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Frankham

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

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: 16 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Miscellaneous

Date: 19 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Resolution

Date: 08 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carol Paton

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Paton

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter James Mitchell

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-04-30

Documents

View document PDF

Incorporation company

Date: 06 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTY BARCLAY INTERNATIONAL GMBH

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC028503
Status:ACTIVE
Category:Other company type

LIFTSKI LIMITED

36 CANADIAN AVENUE,SALISBURY,SP2 7JN

Number:11539972
Status:ACTIVE
Category:Private Limited Company

MH BAKERY LIMITED

168 ALBERT AVENUE,MANCHESTER,M25 0HF

Number:09234182
Status:ACTIVE
Category:Private Limited Company

R A H ELECTRICAL SERVICES LIMITED

10 HIGH CROFT,EXETER,EX4 4JQ

Number:10089654
Status:ACTIVE
Category:Private Limited Company

ROR POWER LIMITED

HOPKIN LAVENHAM ROAD,SUDBURY,CO10 0SA

Number:08576683
Status:ACTIVE
Category:Private Limited Company

SPURR LTD

140 CONISCLIFFE ROAD,DARLINGTON,DL3 7RT

Number:10068718
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