About

Registered Number: 04334491
Date of Incorporation: 05/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2b Fen Road Industrial Estate, Ruskington, Sleaford, NG34 9FR,

 

Established in 2001, Awa Developments Ltd are based in Sleaford, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Benham, Colin George, Presswell, Graeme Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAM, Colin George 02 July 2002 - 1
PRESSWELL, Graeme Ian 09 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 17 December 2019
AD01 - Change of registered office address 17 December 2019
TM02 - Termination of appointment of secretary 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 December 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 December 2017
AD01 - Change of registered office address 29 November 2017
CS01 - N/A 06 December 2016
MR04 - N/A 11 October 2016
MR04 - N/A 11 October 2016
AA - Annual Accounts 05 August 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 03 January 2016
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 22 December 2014
MR01 - N/A 03 June 2014
MR01 - N/A 03 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 14 December 2013
MR01 - N/A 06 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 August 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 09 January 2012
MG01 - Particulars of a mortgage or charge 08 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 16 December 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 18 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 2009
353 - Register of members 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 23 December 2008
397a - Particulars of an issue of secured debentures in a series 28 October 2008
395 - Particulars of a mortgage or charge 21 May 2008
397a - Particulars of an issue of secured debentures in a series 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
395 - Particulars of a mortgage or charge 19 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 05 December 2007
397a - Particulars of an issue of secured debentures in a series 08 November 2007
397 - Particulars for the registration of a charge to secure a series of debentures 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
363a - Annual Return 25 January 2007
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 08 November 2006
AA - Annual Accounts 04 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 11 May 2006
363a - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 24 January 2006
395 - Particulars of a mortgage or charge 09 November 2005
397a - Particulars of an issue of secured debentures in a series 05 October 2005
395 - Particulars of a mortgage or charge 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
AA - Annual Accounts 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
395 - Particulars of a mortgage or charge 29 April 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 22 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
397a - Particulars of an issue of secured debentures in a series 19 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
363s - Annual Return 27 January 2005
397a - Particulars of an issue of secured debentures in a series 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
AA - Annual Accounts 06 September 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 20 August 2004
395 - Particulars of a mortgage or charge 20 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2004
397 - Particulars for the registration of a charge to secure a series of debentures 18 March 2004
363s - Annual Return 08 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 January 2004
287 - Change in situation or address of Registered Office 21 November 2003
AA - Annual Accounts 17 November 2003
395 - Particulars of a mortgage or charge 18 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
363s - Annual Return 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
225 - Change of Accounting Reference Date 27 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

A registered charge 29 November 2013 Fully Satisfied

N/A

Legal charge 24 August 2011 Fully Satisfied

N/A

Debenture 24 August 2011 Outstanding

N/A

Legal charge 31 August 2010 Outstanding

N/A

Legal charge 31 August 2010 Outstanding

N/A

Legal mortgage 16 May 2008 Fully Satisfied

N/A

Legal mortgage 14 January 2008 Fully Satisfied

N/A

A registered charge 08 November 2007 Outstanding

N/A

Series of debentures 11 July 2007 Outstanding

N/A

Legal mortgage 13 November 2006 Outstanding

N/A

Legal mortgage 06 November 2006 Fully Satisfied

N/A

Legal mortgage 03 November 2006 Fully Satisfied

N/A

Legal mortgage 31 July 2006 Fully Satisfied

N/A

Legal mortgage 30 June 2006 Outstanding

N/A

Legal mortgage 30 June 2006 Fully Satisfied

N/A

Legal mortgage 19 May 2006 Fully Satisfied

N/A

Legal mortgage 28 April 2006 Outstanding

N/A

Legal mortgage 16 January 2006 Fully Satisfied

N/A

Legal mortgage 28 October 2005 Outstanding

N/A

Trust deed 28 September 2005 Outstanding

N/A

Legal charge 19 August 2005 Fully Satisfied

N/A

Legal mortgage 27 April 2005 Fully Satisfied

N/A

Legal mortgage 27 April 2005 Fully Satisfied

N/A

Legal mortgage 20 April 2005 Fully Satisfied

N/A

Legal mortgage 18 April 2005 Outstanding

N/A

Legal mortgage 02 April 2005 Outstanding

N/A

Legal mortgage 01 April 2005 Outstanding

N/A

Legal mortgage 01 April 2005 Outstanding

N/A

Legal mortgage 01 April 2005 Outstanding

N/A

Trust deed 03 February 2005 Outstanding

N/A

Trust deed 19 November 2004 Outstanding

N/A

Legal charge 19 August 2004 Fully Satisfied

N/A

Legal charge 19 August 2004 Fully Satisfied

N/A

Legal charge 19 August 2004 Fully Satisfied

N/A

Legal charge 12 August 2004 Fully Satisfied

N/A

Trust deed 05 March 2004 Outstanding

N/A

Legal charge 17 August 2003 Fully Satisfied

N/A

Legal charge 05 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.