AWA BUILDERS LTD

204 London Road, Waterlooville, PO7 7AN, Hampshire
StatusACTIVE
Company No.07788734
CategoryPrivate Limited Company
Incorporated27 Sep 2011
Age12 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

AWA BUILDERS LTD is an active private limited company with number 07788734. It was incorporated 12 years, 7 months, 23 days ago, on 27 September 2011. The company address is 204 London Road, Waterlooville, PO7 7AN, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Wayne Alderton

Change date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-21

Psc name: Mr Adam Wayne Alderton

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Josephine Gill

Change date: 2019-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Wayne Alderton

Change date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Mr Adam Alderton

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Mr Adam Alderton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-22

Officer name: Mr Adam Alderton

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-04

Officer name: Mr Adam Alderton

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Old address: 38 Newtown Road Liphook Hampshire GU30 7DX England

Change date: 2012-05-21

Documents

View document PDF

Incorporation company

Date: 27 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENNANS BRICKLAYING LIMITED

520-522 MOSELEY ROAD,BIRMINGHAM,B12 9AE

Number:09101494
Status:ACTIVE
Category:Private Limited Company

FLELLE LTD

6 MARLBOROUGH TERRACE,CHELMSFORD,CM2 0GL

Number:08357110
Status:ACTIVE
Category:Private Limited Company

GREEK DELICIOUS LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:09527460
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LISNA LIMITED

1 DAVIES ROAD,NEWTOWNSTEWART,BT78 4NH

Number:NI645229
Status:ACTIVE
Category:Private Limited Company

SEE EACH LIFE FLOURISH (SELF)

23 FARM WAY,HORNCHURCH,RM12 5SR

Number:11171232
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SHUN DA (UK) LTD

24 CONDUIT PLACE,LONDON,W2 1EP

Number:08438732
Status:LIQUIDATION
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