About

Registered Number: 02884388
Date of Incorporation: 04/01/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Aw House - 6-8, Stuart Street, Luton, Bedfordshire, LU1 2SJ

 

A W Group Ltd was registered on 04 January 1994 and are based in Bedfordshire, it has a status of "Active". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AP01 - Appointment of director 24 July 2020
AP01 - Appointment of director 03 June 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 30 July 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 07 August 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
MR01 - N/A 18 March 2014
MR01 - N/A 18 March 2014
MR01 - N/A 18 March 2014
AR01 - Annual Return 21 January 2014
AD01 - Change of registered office address 21 January 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 05 August 2013
AA01 - Change of accounting reference date 30 April 2013
AR01 - Annual Return 19 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 07 February 2009
AA - Annual Accounts 30 May 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 19 January 2006
395 - Particulars of a mortgage or charge 09 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
CERTNM - Change of name certificate 04 August 2005
395 - Particulars of a mortgage or charge 14 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 10 May 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 09 April 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 03 October 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 05 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 February 2000
88(2)P - N/A 23 February 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 02 June 1999
RESOLUTIONS - N/A 18 February 1999
123 - Notice of increase in nominal capital 18 February 1999
363s - Annual Return 20 January 1999
395 - Particulars of a mortgage or charge 16 October 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 22 January 1997
395 - Particulars of a mortgage or charge 28 November 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 22 January 1996
395 - Particulars of a mortgage or charge 19 January 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1994
288 - N/A 15 January 1994
NEWINC - New incorporation documents 04 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2014 Outstanding

N/A

A registered charge 13 March 2014 Outstanding

N/A

A registered charge 13 March 2014 Outstanding

N/A

Legal charge 03 November 2005 Fully Satisfied

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Mortgage 27 May 2005 Outstanding

N/A

Legal mortgage 05 October 1998 Fully Satisfied

N/A

Legal mortgage 22 November 1996 Fully Satisfied

N/A

Mortgage debenture 09 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.