About

Registered Number: 06199545
Date of Incorporation: 02/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 18-20 High Street, Stevenage, Hertfordshire, SG1 3EJ,

 

Award Promotions Ltd was registered on 02 April 2007 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Bradbrook, Charlotte Emily, French, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBROOK, Charlotte Emily 12 July 2008 - 1
FRENCH, Robert 02 April 2007 14 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
AD01 - Change of registered office address 28 May 2020
CS01 - N/A 16 April 2020
CH01 - Change of particulars for director 01 November 2019
CH01 - Change of particulars for director 01 November 2019
CH03 - Change of particulars for secretary 01 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 05 June 2017
CH01 - Change of particulars for director 04 April 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 01 August 2008
225 - Change of Accounting Reference Date 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.