About

Registered Number: 03801234
Date of Incorporation: 06/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 2 Regan Way, Beeston, Nottingham, NG9 6RZ,

 

Established in 1999, Aw Repair Group Ltd have registered office in Nottingham. This organisation has one director listed as Walsh, Emma Jane in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Emma Jane 01 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AD01 - Change of registered office address 23 July 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 30 July 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 30 January 2019
CH01 - Change of particulars for director 10 September 2018
CH03 - Change of particulars for secretary 10 September 2018
PSC07 - N/A 10 September 2018
AD01 - Change of registered office address 10 September 2018
PSC02 - N/A 10 September 2018
PSC07 - N/A 10 September 2018
CS01 - N/A 20 July 2018
MR01 - N/A 29 June 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 06 February 2017
AUD - Auditor's letter of resignation 13 January 2017
AUD - Auditor's letter of resignation 07 January 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 25 April 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 16 September 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 19 April 2005
RESOLUTIONS - N/A 23 September 2004
RESOLUTIONS - N/A 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
123 - Notice of increase in nominal capital 23 September 2004
395 - Particulars of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 12 July 2004
AA - Annual Accounts 11 February 2004
MEM/ARTS - N/A 12 November 2003
CERTNM - Change of name certificate 25 September 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 16 April 2002
395 - Particulars of a mortgage or charge 10 October 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 07 March 2001
RESOLUTIONS - N/A 29 September 2000
MEM/ARTS - N/A 29 September 2000
363s - Annual Return 08 August 2000
395 - Particulars of a mortgage or charge 18 August 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
287 - Change in situation or address of Registered Office 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2018 Outstanding

N/A

Debenture 12 September 2005 Outstanding

N/A

Fixed and floating charge 30 July 2004 Outstanding

N/A

Debenture 07 July 2004 Fully Satisfied

N/A

Debenture 03 October 2001 Outstanding

N/A

Fixed equitable charge 17 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.