AW&C INVESTMENTS LTD

Register to unlock more data on OkredoRegister

AW&C INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03939312

Incorporation date

03/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

8 Patagonia Way, Cambridge CB3 0UPCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2000)
dot icon31/01/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon13/10/2025
Micro company accounts made up to 2025-05-31
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon05/09/2024
Micro company accounts made up to 2024-05-31
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-05-31
dot icon16/11/2023
Registered office address changed from 8 Patagonia Way Cambridge 8 Patagonia Way Cambridge CB3 0UP England to 8 Patagonia Way Cambridge CB3 0UP on 2023-11-16
dot icon16/11/2023
Director's details changed for Mr Stephen Mark Thorogood on 2023-11-16
dot icon16/11/2023
Change of details for Mr Stephen Mark Thorogood as a person with significant control on 2023-11-16
dot icon16/02/2023
Registered office address changed from 1 Home Farm Close Abbots Ripton Huntingdon PE28 2PT England to 8 Patagonia Way Cambridge 8 Patagonia Way Cambridge CB3 0UP on 2023-02-16
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-05-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon23/11/2021
Termination of appointment of Stuart John Mills as a director on 2021-11-19
dot icon23/11/2021
Termination of appointment of Stuart John Mills as a secretary on 2021-11-19
dot icon07/09/2021
Micro company accounts made up to 2021-05-31
dot icon18/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon08/01/2020
Resolutions
dot icon07/01/2020
Registered office address changed from Show Centre Ermine Street Alconbury Huntingdon Cambridgeshire PE28 4FL to 1 Home Farm Close Abbots Ripton Huntingdon PE28 2PT on 2020-01-07
dot icon23/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon20/02/2012
Registered office address changed from Conservatory Centre Ermine Street Alconbury Huntingdon Cambridgeshire PE28 4EW on 2012-02-20
dot icon09/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon02/03/2010
Director's details changed for Stuart John Mills on 2009-10-01
dot icon02/03/2010
Director's details changed for Stephen Mark Thorogood on 2009-10-01
dot icon25/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/02/2009
Return made up to 16/02/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 16/02/08; full list of members
dot icon19/05/2008
Director's change of particulars / stephen thorogood / 28/03/2008
dot icon26/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon02/03/2007
Return made up to 16/02/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/03/2006
Return made up to 16/02/06; full list of members
dot icon18/11/2005
New secretary appointed;new director appointed
dot icon30/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/02/2005
Return made up to 16/02/05; full list of members
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon20/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon24/02/2004
Return made up to 03/03/04; full list of members
dot icon19/09/2003
Full accounts made up to 2003-05-31
dot icon09/05/2003
Secretary resigned;director resigned
dot icon09/05/2003
New secretary appointed
dot icon08/03/2003
Return made up to 03/03/03; full list of members
dot icon17/09/2002
Full accounts made up to 2002-05-31
dot icon07/03/2002
Return made up to 03/03/02; full list of members
dot icon29/11/2001
Particulars of mortgage/charge
dot icon03/09/2001
Full accounts made up to 2001-05-31
dot icon27/02/2001
Return made up to 03/03/01; full list of members
dot icon17/03/2000
Registered office changed on 17/03/00 from: 32A east street st. Ives cambridgeshire PE27 5PD
dot icon16/03/2000
Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon16/03/2000
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon03/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
813.19K
-
0.00
-
-
2022
2
813.59K
-
0.00
-
-
2023
1
819.72K
-
0.00
-
-
2023
1
819.72K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

819.72K £Ascended0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/03/2000 - 06/03/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
03/03/2000 - 06/03/2000
12878
Mr Stephen Mark Thorogood
Director
08/03/2000 - Present
3
Mills, Stuart John
Director
01/11/2005 - 19/11/2021
5
Watts, Robert John
Director
08/03/2000 - 30/04/2003
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AW&C INVESTMENTS LTD

AW&C INVESTMENTS LTD is an(a) Active company incorporated on 03/03/2000 with the registered office located at 8 Patagonia Way, Cambridge CB3 0UP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AW&C INVESTMENTS LTD?

toggle

AW&C INVESTMENTS LTD is currently Active. It was registered on 03/03/2000 .

Where is AW&C INVESTMENTS LTD located?

toggle

AW&C INVESTMENTS LTD is registered at 8 Patagonia Way, Cambridge CB3 0UP.

What does AW&C INVESTMENTS LTD do?

toggle

AW&C INVESTMENTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AW&C INVESTMENTS LTD have?

toggle

AW&C INVESTMENTS LTD had 1 employees in 2023.

What is the latest filing for AW&C INVESTMENTS LTD?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-31 with no updates.