About

Registered Number: 04524635
Date of Incorporation: 03/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1a, Ellesmere Road, Darwen, Lancashire, BB3 1HT

 

Based in Lancashire, A.W. Engineering (Darwen) Ltd was established in 2002, it has a status of "Active". There are 5 directors listed as Scott, Amy, Scott, Amy, Walsh, Anthony, Walsh, Keith, Walsh, Linda for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Amy 02 August 2016 - 1
WALSH, Anthony 03 September 2002 - 1
WALSH, Keith 10 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Amy 09 February 2017 - 1
WALSH, Linda 03 September 2002 09 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 06 September 2019
CH01 - Change of particulars for director 10 April 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 25 July 2017
AP03 - Appointment of secretary 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
CS01 - N/A 14 September 2016
SH01 - Return of Allotment of shares 24 August 2016
AP01 - Appointment of director 21 August 2016
CH01 - Change of particulars for director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
CH03 - Change of particulars for secretary 20 July 2016
CH01 - Change of particulars for director 20 July 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 15 October 2009
RESOLUTIONS - N/A 19 May 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 11 September 2003
395 - Particulars of a mortgage or charge 21 December 2002
225 - Change of Accounting Reference Date 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.