AWS HOMES LIMITED

1st Floor 73-81 Southwark Bridge Road, London, SE1 0NQ, England
StatusACTIVE
Company No.09978866
CategoryPrivate Limited Company
Incorporated01 Feb 2016
Age8 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

AWS HOMES LIMITED is an active private limited company with number 09978866. It was incorporated 8 years, 5 months, 17 days ago, on 01 February 2016. The company address is 1st Floor 73-81 Southwark Bridge Road, London, SE1 0NQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099788660001

Charge creation date: 2023-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-01

Old address: Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom

New address: 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Paul Wren

Termination date: 2022-08-19

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-22

Psc name: Mr Ashley Warren Slade

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Ashley Warren Slade

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-23

Old address: Flat 4 41 South Terrace Littlehampton BN17 5NU England

New address: Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

Old address: J R Green 60 Beckenham Place Park Beckenham Kent BR3 5BT England

New address: Flat 4 41 South Terrace Littlehampton BN17 5NU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Paul Wren

Appointment date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

Old address: Flat 7 5 Birdhurst Rise South Croydon CR2 7EG England

New address: J R Green 60 Beckenham Place Park Beckenham Kent BR3 5BT

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: 7 Birdhurst Rise South Croydon CR2 7EG England

New address: Flat 7 5 Birdhurst Rise South Croydon CR2 7EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-29

Old address: 3 the Farthings Fareham Hampshire PO14 4FF United Kingdom

New address: 7 Birdhurst Rise South Croydon CR2 7EG

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 01 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 FOX ROAD FREEHOLD LTD

80 CROSBY ROAD,NOTTINGHAM,NG2 5GH

Number:09177735
Status:ACTIVE
Category:Private Limited Company

A. BRYDEN AND CO. LIMITED

136 MAIN STREET,YORKSHIRE,LS29 7JP

Number:01485189
Status:ACTIVE
Category:Private Limited Company

COAST AND VALE TV CIC

THE STREET,SCARBOROUGH,YO12 7PW

Number:11334807
Status:ACTIVE
Category:Community Interest Company

DIGITAL WORKS CONSULTING LTD

BALFOUR HOUSE,NORTH FINCHLEY,N12 0BP

Number:07726470
Status:ACTIVE
Category:Private Limited Company

FORMBY FAST FOOD LTD

12 THREE TUNS LANE,FORMBY,L37 4AJ

Number:10976387
Status:ACTIVE
Category:Private Limited Company

THE PROFESSIONAL PAYROLL LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:02678127
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