About

Registered Number: 06403760
Date of Incorporation: 19/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherham, South Yorkshire, S66 7AL

 

Established in 2007, Aw Aluminium Ltd has its registered office in Rotherham. The current directors of this business are listed as Statham, Andrew, Wren, Lee Andrew, Dodd, Stephen, Mcfatter, William Mcgreachan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STATHAM, Andrew 24 October 2007 - 1
WREN, Lee Andrew 24 November 2008 - 1
DODD, Stephen 18 September 2008 31 March 2009 1
MCFATTER, William Mcgreachan 24 October 2007 11 September 2008 1

Filing History

Document Type Date
PSC04 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 25 October 2018
CH01 - Change of particulars for director 28 August 2018
PSC04 - N/A 28 August 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 24 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 15 November 2016
MR01 - N/A 02 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 28 October 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 05 May 2010
AAMD - Amended Accounts 25 November 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
225 - Change of Accounting Reference Date 02 September 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.