AHW MANAGEMENT LIMITED - WREXHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-21 View Report
Confirmation statement. Statement with updates. 2023-09-10 View Report
Accounts. Accounts type micro entity. 2022-10-10 View Report
Confirmation statement. Statement with updates. 2022-09-11 View Report
Accounts. Accounts type micro entity. 2021-10-03 View Report
Confirmation statement. Statement with updates. 2021-09-01 View Report
Accounts. Accounts type micro entity. 2020-09-18 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Accounts. Accounts type micro entity. 2019-09-22 View Report
Confirmation statement. Statement with updates. 2019-09-14 View Report
Resolution. Description: Resolutions. 2019-04-27 View Report
Accounts. Accounts type micro entity. 2018-10-07 View Report
Confirmation statement. Statement with updates. 2018-09-15 View Report
Resolution. Description: Resolutions. 2018-01-25 View Report
Accounts. Accounts type micro entity. 2017-11-11 View Report
Confirmation statement. Statement with updates. 2017-10-07 View Report
Resolution. Description: Resolutions. 2017-03-03 View Report
Accounts. Accounts type micro entity. 2016-12-24 View Report
Officers. Termination date: 2016-12-01. Officer name: Richard Andrew Roberts. 2016-12-10 View Report
Confirmation statement. Statement with updates. 2016-09-11 View Report
Accounts. Accounts type total exemption small. 2016-01-24 View Report
Annual return. With made up date full list shareholders. 2015-09-06 View Report
Accounts. Accounts type total exemption small. 2015-05-09 View Report
Annual return. With made up date full list shareholders. 2014-09-21 View Report
Officers. Appointment date: 2014-09-01. Officer name: Mr Graham Richmond Park. 2014-09-21 View Report
Officers. Termination date: 2013-12-01. Officer name: Haydn Grenville Roberts. 2014-07-30 View Report
Accounts. Accounts type total exemption small. 2013-12-27 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Officers. Officer name: Mrs Teresa Kathryn Hughes. Change date: 2013-08-20. 2013-09-06 View Report
Officers. Change date: 2013-08-01. Officer name: Mrs Teresa Kathryn Parry. 2013-09-06 View Report
Mortgage. Charge number: 052175270001. 2013-08-31 View Report
Officers. Officer name: Mr Richard Andrew Roberts. 2013-05-03 View Report
Officers. Officer name: Mrs Teresa Kathryn Parry. 2013-05-03 View Report
Officers. Officer name: Mrs Teresa Kathryn Parry. 2013-05-03 View Report
Officers. Officer name: Richard Roberts. 2013-05-03 View Report
Officers. Officer name: Teresa Parry. 2013-05-03 View Report
Accounts. Accounts type total exemption small. 2013-05-03 View Report
Officers. Officer name: Gareth Williams. 2013-04-26 View Report
Officers. Officer name: Gareth Williams. 2013-04-26 View Report
Officers. Change date: 2013-03-01. Officer name: Mrs Teresa Hughes. 2013-04-26 View Report
Address. Old address: 42 Acton Hall Walks Wrexham LL12 7YJ. Change date: 2013-04-26. 2013-04-26 View Report
Officers. Officer name: Mr Richard Andrew Roberts. 2012-09-05 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Officers. Change date: 2010-09-30. Officer name: Mr Haydn Grenville Roberts. 2012-09-04 View Report
Officers. Officer name: Mrs Teresa Hughes. 2012-08-04 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-09-07 View Report
Officers. Officer name: Keith Jones. 2011-09-07 View Report
Accounts. Accounts type total exemption small. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-09-20 View Report