AWT HOLDINGS LTD - DROITWICH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Officers. Change date: 2022-12-08. Officer name: Dr Anwar Baig. 2022-12-08 View Report
Officers. Officer name: Mr Wahed Baig. Change date: 2022-12-08. 2022-12-08 View Report
Persons with significant control. Change date: 2022-12-08. Psc name: Dr Anwar Baig. 2022-12-08 View Report
Persons with significant control. Change date: 2022-12-08. Psc name: Mr Wahed Baig. 2022-12-08 View Report
Officers. Change date: 2022-11-04. Officer name: Dr Anwar Baig. 2022-12-06 View Report
Persons with significant control. Psc name: Dr Anwar Baig. Change date: 2022-11-04. 2022-12-06 View Report
Confirmation statement. Statement with updates. 2022-08-26 View Report
Accounts. Accounts type total exemption full. 2022-08-02 View Report
Persons with significant control. Psc name: Mr Wahed Baig. Change date: 2022-07-04. 2022-07-08 View Report
Officers. Officer name: Mr Waheed Baig. Change date: 2022-07-04. 2022-07-07 View Report
Accounts. Change account reference date company previous extended. 2022-02-28 View Report
Confirmation statement. Statement with updates. 2022-01-26 View Report
Mortgage. Charge number: 095210850001. 2022-01-24 View Report
Mortgage. Charge number: 095210850002. 2022-01-24 View Report
Capital. Capital name of class of shares. 2021-10-30 View Report
Incorporation. Memorandum articles. 2021-10-30 View Report
Resolution. Description: Resolutions. 2021-10-30 View Report
Resolution. Description: Resolutions. 2021-10-30 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-08-17 View Report
Capital. Capital allotment shares. 2021-08-17 View Report
Capital. Capital allotment shares. 2021-08-16 View Report
Mortgage. Charge creation date: 2021-08-11. Charge number: 095210850003. 2021-08-12 View Report
Address. Change date: 2021-04-12. New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Old address: 17 Poplar Road Dorridge Solihull West Midlands B93 8DD England. 2021-04-12 View Report
Confirmation statement. Statement with no updates. 2021-01-27 View Report
Accounts. Accounts type total exemption full. 2020-11-05 View Report
Accounts. Accounts type total exemption full. 2020-02-11 View Report
Confirmation statement. Statement with no updates. 2020-01-29 View Report
Accounts. Accounts type total exemption full. 2019-02-27 View Report
Confirmation statement. Statement with updates. 2019-01-30 View Report
Accounts. Accounts type total exemption full. 2018-02-14 View Report
Confirmation statement. Statement with updates. 2018-02-05 View Report
Officers. Appointment date: 2017-08-29. Officer name: Mr Waheed Baig. 2018-01-31 View Report
Persons with significant control. Change date: 2017-08-29. Psc name: Dr Anwar Baig. 2017-12-13 View Report
Persons with significant control. Psc name: Wahed Baig. Notification date: 2017-08-29. 2017-12-13 View Report
Capital. Capital allotment shares. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Accounts. Change account reference date company previous extended. 2016-11-17 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Mortgage. Charge creation date: 2015-09-22. Charge number: 095210850002. 2015-10-01 View Report
Mortgage. Charge creation date: 2015-07-18. Charge number: 095210850001. 2015-07-28 View Report
Capital. Capital allotment shares. 2015-06-25 View Report
Address. New address: 17 Poplar Road Dorridge Solihull West Midlands B93 8DD. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. Change date: 2015-06-09. 2015-06-09 View Report
Officers. Officer name: Oakley Secretarial Services Limited. Termination date: 2015-04-01. 2015-06-09 View Report
Officers. Officer name: Peter Steven Ormerod. Termination date: 2015-04-01. 2015-05-22 View Report
Officers. Officer name: Dr Anwar Baig. Appointment date: 2015-04-01. 2015-05-22 View Report
Incorporation. Capital: GBP 1 2015-04-01 View Report