A.W. Fabrications Ltd was registered on 03 December 2001 and has its registered office in Northamptonshire. The company has 3 directors listed in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Jamie | 01 January 2015 | 30 September 2017 | 1 |
SAUNDERS, Wayne | 12 September 2007 | 15 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAX, Lynn Carol | 04 December 2001 | 13 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 05 December 2019 | |
CS01 - N/A | 04 January 2019 | |
TM01 - Termination of appointment of director | 04 January 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 21 December 2016 | |
CH01 - Change of particulars for director | 21 December 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 22 December 2015 | |
CH01 - Change of particulars for director | 26 June 2015 | |
AP01 - Appointment of director | 24 February 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 16 December 2014 | |
TM01 - Termination of appointment of director | 03 June 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 11 December 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 24 April 2012 | |
AR01 - Annual Return | 23 April 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AP01 - Appointment of director | 20 September 2011 | |
TM02 - Termination of appointment of secretary | 19 September 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 22 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 19 August 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 26 November 2007 | |
AA - Annual Accounts | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
363a - Annual Return | 30 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 20 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363a - Annual Return | 23 December 2005 | |
363s - Annual Return | 05 January 2005 | |
AA - Annual Accounts | 21 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2004 | |
AA - Annual Accounts | 25 January 2004 | |
363s - Annual Return | 07 January 2004 | |
363s - Annual Return | 03 January 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2002 | |
225 - Change of Accounting Reference Date | 27 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
NEWINC - New incorporation documents | 03 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 September 2002 | Outstanding |
N/A |