Aw Repair Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-06-30 | |
Gross Profit | £7,659,243 | +19.77% |
Trade Debtors | £3,766,794 | -12.55% |
Employees | £224 | +19.19% |
Operating Profit | £833,512 | -3.84% |
Total assets | £3,954,526 | -22.51% |
ANDREW WALSH ACCIDENT REPAIR CENTRE LIMITED
Company type | Private Limited Company, Active |
Company Number | 03801234 |
Record last updated | Monday, July 11, 2022 3:02:17 PM UTC |
Official Address | Commercial Way Pride Parkway Enterprise Park Sleaford Holdingham There are 4 companies registered at this street |
Postal Code | NG348GL |
Sector | Maintenance and repair of motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 1, 2022 | Two appointments: 2 men | |
Registry | Jul 1, 2022 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Jul 1, 2022 | Resignation of 5 people: a person, 2 women and 2 men | |
Registry | Feb 1, 2019 | Appointment of a woman as Director | |
Registry | Mar 15, 2018 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Mar 15, 2018 | Resignation of 4 people: 2 men and 2 women | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Jul 7, 2014 | Annual return | |
Financials | Mar 20, 2014 | Annual accounts | |
Registry | Jul 10, 2013 | Annual return | |
Financials | May 8, 2013 | Annual accounts | |
Registry | Aug 16, 2012 | Annual return | |
Financials | Apr 25, 2012 | Annual accounts | |
Registry | Mar 13, 2012 | Change of registered office address | |
Registry | Aug 3, 2011 | Annual return | |
Financials | Nov 5, 2010 | Annual accounts | |
Registry | Sep 6, 2010 | Annual return | |
Financials | May 5, 2010 | Annual accounts | |
Registry | Sep 18, 2009 | Annual return | |
Financials | Dec 22, 2008 | Annual accounts | |
Registry | Jul 21, 2008 | Annual return | |
Financials | Dec 23, 2007 | Annual accounts | |
Registry | Aug 7, 2007 | Annual return | |
Financials | Jun 7, 2007 | Annual accounts | |
Registry | Dec 13, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 17, 2006 | Annual return | |
Financials | Jun 3, 2006 | Annual accounts | |
Registry | Sep 16, 2005 | Particulars of a mortgage or charge | |
Registry | Jul 5, 2005 | Annual return | |
Financials | Apr 19, 2005 | Annual accounts | |
Registry | Sep 23, 2004 | Alteration to memorandum and articles | |
Registry | Sep 23, 2004 | Notice of increase in nominal capital | |
Registry | Sep 23, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 23, 2004 | £ nc 1000/1500000 | |
Registry | Aug 5, 2004 | Particulars of a mortgage or charge | |
Registry | Jul 28, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 15, 2004 | Annual return | |
Registry | Jul 12, 2004 | Particulars of a mortgage or charge | |
Financials | Feb 11, 2004 | Annual accounts | |
Registry | Nov 12, 2003 | Memorandum of association | |
Registry | Sep 25, 2003 | Company name change | |
Registry | Sep 25, 2003 | Change of name certificate | |
Registry | Jul 4, 2003 | Annual return | |
Financials | May 1, 2003 | Annual accounts | |
Registry | Jul 18, 2002 | Annual return | |
Financials | Apr 16, 2002 | Annual accounts | |
Registry | Oct 10, 2001 | Particulars of a mortgage or charge | |
Registry | Jul 16, 2001 | Annual return | |
Financials | Mar 7, 2001 | Annual accounts | |
Registry | Sep 29, 2000 | Memorandum of association | |
Registry | Sep 29, 2000 | Alter mem and arts | |
Registry | Aug 8, 2000 | Annual return | |
Registry | Aug 18, 1999 | Particulars of a mortgage or charge | |
Registry | Jul 19, 1999 | Appointment of a secretary | |
Registry | Jul 19, 1999 | Appointment of a director | |
Registry | Jul 13, 1999 | Resignation of a secretary | |
Registry | Jul 13, 1999 | Resignation of a director | |
Registry | Jul 13, 1999 | Change in situation or address of registered office | |
Registry | Jul 6, 1999 | Four appointments: 2 companies, a man and a woman | |