AWA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AWA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334491

Incorporation date

05/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Wansbeck Road, Leasingham, Sleaford NG34 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon08/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon04/10/2025
Satisfaction of charge 10 in full
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/12/2022
Director's details changed for Colin George Benham on 2022-12-14
dot icon17/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon16/12/2020
Director's details changed for Mr Adrian Michael Whittle on 2020-12-01
dot icon16/12/2020
Registered office address changed from Unit 2B Fen Road Industrial Estate Ruskington Sleaford NG34 9FR England to 14 Wansbeck Road Leasingham Sleaford NG34 8LP on 2020-12-16
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon20/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon17/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon17/12/2019
Registered office address changed from 2 Larch Close Ruskington Sleaford NG34 9GB England to Unit 2B Fen Road Industrial Estate Ruskington Sleaford NG34 9FR on 2019-12-17
dot icon20/03/2019
Termination of appointment of Patricia Jean Whittle as a secretary on 2019-03-01
dot icon20/03/2019
Termination of appointment of Patricia Jean Whittle as a director on 2019-03-01
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon21/06/2018
Satisfaction of charge 24 in full
dot icon21/06/2018
Satisfaction of charge 28 in full
dot icon21/06/2018
Satisfaction of charge 32 in full
dot icon21/06/2018
Satisfaction of charge 23 in full
dot icon31/05/2018
Satisfaction of charge 043344910040 in full
dot icon31/05/2018
Satisfaction of charge 33 in full
dot icon31/05/2018
Satisfaction of charge 043344910041 in full
dot icon31/05/2018
Satisfaction of charge 37 in full
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon29/11/2017
Registered office address changed from 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT to 2 Larch Close Ruskington Sleaford NG34 9GB on 2017-11-29
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon11/10/2016
Satisfaction of charge 043344910038 in full
dot icon11/10/2016
Satisfaction of charge 043344910039 in full
dot icon05/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon03/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/06/2014
Registration of charge 043344910040
dot icon03/06/2014
Registration of charge 043344910041
dot icon22/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/12/2013
Registration of charge 043344910039
dot icon06/12/2013
Registration of charge 043344910038
dot icon02/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon21/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon21/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon21/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/03/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon09/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 36
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 37
dot icon28/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 34
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 35
dot icon06/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon05/02/2010
Director's details changed for Patricia Jean Whittle on 2010-02-01
dot icon05/02/2010
Director's details changed for Colin George Benham on 2010-02-01
dot icon05/02/2010
Director's details changed for Graeme Ian Presswell on 2010-02-01
dot icon14/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 05/12/08; full list of members
dot icon18/02/2009
Location of debenture register
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from 27 redwood glade leighton buzzard bedfordshire LU7 3JT
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/10/2008
Particulars of an issue of secured debentures in a series / charge no: 30
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 33
dot icon11/04/2008
Particulars of an issue of secured debentures in a series / charge no: 30
dot icon28/03/2008
Ad 25/03/08\gbp si 16089@1=16089\gbp ic 1350666/1366755\
dot icon19/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Ad 31/12/07--------- £ si 19242@1=19242 £ ic 1331424/1350666
dot icon16/01/2008
Return made up to 05/12/07; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/11/2007
Particulars of debentures
dot icon20/07/2007
Registration of charge for debentures
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Return made up to 05/12/06; full list of members
dot icon23/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon04/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/08/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon20/02/2006
Return made up to 05/12/05; full list of members
dot icon24/01/2006
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of debentures
dot icon02/09/2005
Particulars of mortgage/charge
dot icon04/07/2005
Ad 24/06/05--------- £ si 3800@1=3800 £ ic 1188872/1192672
dot icon13/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/05/2005
Ad 25/01/05-28/04/05 £ si 120300@1=120300 £ ic 1068572/1188872
dot icon29/04/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon23/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon09/04/2005
Particulars of mortgage/charge
dot icon09/04/2005
Particulars of mortgage/charge
dot icon09/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of debentures
dot icon10/02/2005
Ad 24/01/05--------- £ si 25000@1=25000 £ ic 1043572/1068572
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Resolutions
dot icon27/01/2005
Return made up to 05/12/04; full list of members
dot icon24/12/2004
Particulars of debentures
dot icon07/12/2004
Ad 14/11/04--------- £ si 2570@1=2570 £ ic 1041002/1043572
dot icon06/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon23/03/2004
S-div 05/03/04
dot icon18/03/2004
Registration of charge for debentures
dot icon08/01/2004
Return made up to 05/12/03; change of members
dot icon07/01/2004
Secretary's particulars changed;director's particulars changed
dot icon07/01/2004
Director's particulars changed
dot icon21/11/2003
Registered office changed on 21/11/03 from: 6 high street mews 28 high street leighton buzzard bedfordshire LU7 1EA
dot icon17/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/08/2003
Particulars of mortgage/charge
dot icon06/08/2003
Particulars of mortgage/charge
dot icon05/06/2003
Ad 07/05/03--------- £ si 35000@1=35000 £ ic 1006002/1041002
dot icon07/01/2003
Return made up to 05/12/02; full list of members
dot icon30/12/2002
Director's particulars changed
dot icon23/07/2002
New director appointed
dot icon18/07/2002
Ad 02/07/02-10/07/02 £ si 750000@1=750000 £ ic 256002/1006002
dot icon29/06/2002
Ad 01/06/02-05/06/02 £ si 256000@1=256000 £ ic 2/256002
dot icon27/06/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon19/06/2002
Registered office changed on 19/06/02 from: 46 garden leys leighton buzzard bedfordshire LU7 3PQ
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New secretary appointed
dot icon11/12/2001
Registered office changed on 11/12/01 from: regent house 316 beulah hill london SE19 3HF
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
Director resigned
dot icon05/12/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.98K
-
0.00
2.85K
-
2022
0
27.94K
-
9.85K
2.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Presswell, Graeme Ian
Director
09/06/2002 - Present
10
Whittle, Adrian Michael
Director
05/12/2001 - Present
4
Cfa Sec Ltd
Nominee Secretary
05/12/2001 - 05/12/2001
97
Companyformationagent.Com Ltd
Nominee Director
05/12/2001 - 05/12/2001
94
Whittle, Patricia Jean
Director
09/06/2002 - 01/03/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWA DEVELOPMENTS LIMITED

AWA DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/12/2001 with the registered office located at 14 Wansbeck Road, Leasingham, Sleaford NG34 8LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWA DEVELOPMENTS LIMITED?

toggle

AWA DEVELOPMENTS LIMITED is currently Active. It was registered on 05/12/2001 .

Where is AWA DEVELOPMENTS LIMITED located?

toggle

AWA DEVELOPMENTS LIMITED is registered at 14 Wansbeck Road, Leasingham, Sleaford NG34 8LP.

What does AWA DEVELOPMENTS LIMITED do?

toggle

AWA DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AWA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-09-30.