About

Registered Number: 03958441
Date of Incorporation: 28/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Awb Laboratories Ltd was registered on 28 March 2000. We don't know the number of employees at the business. There are 2 directors listed as Barrs, Andrew William, Barrs, Angela for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRS, Andrew William 28 March 2000 - 1
BARRS, Angela 28 March 2000 09 November 2011 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 June 2018
PSC04 - N/A 04 May 2018
CH01 - Change of particulars for director 03 May 2018
CH01 - Change of particulars for director 03 May 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 09 March 2017
AA01 - Change of accounting reference date 21 December 2016
AD01 - Change of registered office address 14 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 28 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 29 March 2004
363a - Annual Return 30 December 2003
AA - Annual Accounts 06 October 2003
287 - Change in situation or address of Registered Office 19 August 2003
AA - Annual Accounts 23 December 2002
363a - Annual Return 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
287 - Change in situation or address of Registered Office 16 April 2002
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
AA - Annual Accounts 25 July 2001
363a - Annual Return 25 May 2001
395 - Particulars of a mortgage or charge 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.