About

Registered Number: 06458679
Date of Incorporation: 20/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, PO15 7FN,

 

Based in Fareham in Hampshire, Awbridge Holdings Ltd was setup in 2007, it's status is listed as "Active". We do not know the number of employees at the business. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIDGE, Maria 20 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 13 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 December 2016
AD01 - Change of registered office address 21 December 2016
CH01 - Change of particulars for director 21 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 02 February 2012
CERTNM - Change of name certificate 19 January 2012
CONNOT - N/A 19 January 2012
AA - Annual Accounts 02 January 2012
AUD - Auditor's letter of resignation 20 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 17 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
123 - Notice of increase in nominal capital 03 October 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
225 - Change of Accounting Reference Date 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.