AWD COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

AWD COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973688

Incorporation date

14/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

109 Seymour Road Seymour Road, Stourbridge DY9 8YFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon16/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon04/02/2026
Current accounting period shortened from 2026-04-30 to 2026-03-31
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/04/2024
Notification of Paul Dalziel-Walker as a person with significant control on 2024-04-10
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon16/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/08/2022
Appointment of Ms Katie Sampson as a director on 2022-08-24
dot icon24/08/2022
Cessation of Arthur William Dalziel as a person with significant control on 2021-08-24
dot icon24/08/2022
Cessation of June Lesley Dalziel as a person with significant control on 2022-08-24
dot icon14/07/2022
Appointment of Mr Paul Dalziel-Walker as a director on 2022-07-01
dot icon08/06/2022
Termination of appointment of June Lesley Dalziel as a secretary on 2022-06-01
dot icon08/06/2022
Appointment of Mr Paul Dalziel-Walker as a secretary on 2022-06-01
dot icon08/06/2022
Director's details changed for Mrs Natalie June Dalziel-Walker on 2022-06-01
dot icon27/04/2022
Director's details changed for Mr Arthur William Dalziel on 2022-04-27
dot icon27/04/2022
Director's details changed for Mrs June Lesley Dalziel on 2022-04-27
dot icon27/04/2022
Director's details changed for Mr Arthur William Dalziel on 2022-04-27
dot icon27/04/2022
Director's details changed for Mr Arthur William Dalziel on 2022-04-27
dot icon27/04/2022
Director's details changed for Mrs Natalie June Dalziel-Walker on 2022-04-27
dot icon27/04/2022
Change of details for Mr Arthur William Dalziel as a person with significant control on 2022-04-27
dot icon27/04/2022
Change of details for Mrs June Lesley Dalziel as a person with significant control on 2022-04-27
dot icon27/04/2022
Registered office address changed from 8 the Steeples Oldswinford Stourbridge West Midlands DY8 2HJ to 109 Seymour Road Seymour Road Stourbridge DY9 8YF on 2022-04-27
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon19/11/2021
Director's details changed for Mrs Natalie June Dalziel-Walker on 2021-11-19
dot icon19/11/2021
Change of details for Mrs Natalie June Dalziel-Walker as a person with significant control on 2021-11-06
dot icon12/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2019
Director's details changed for Mrs Natalie June Dalziel-Walker on 2019-04-12
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon16/04/2019
Director's details changed for Mrs June Lesley Dalziel on 2019-04-12
dot icon16/04/2019
Director's details changed for Mr Arthur William Dalziel on 2019-04-12
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon16/03/2016
Appointment of Mrs Natalie June Dalziel-Walker as a director on 2015-09-01
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon31/01/2014
Appointment of Mrs June Lesley Dalziel as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/11/2012
Director's details changed for Mr Arthur William Dalziel on 2012-11-07
dot icon20/11/2012
Director's details changed for Mr Arthur William Dalziel on 2012-11-07
dot icon20/11/2012
Secretary's details changed for June Lesley Dalziel on 2012-11-07
dot icon20/11/2012
Registered office address changed from Deers Leap 248C Old Birmingham Road Lickey Near Bromsgrove Worcestershire B60 1NU on 2012-11-20
dot icon22/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon12/05/2010
Director's details changed for Arthur William Dalziel on 2010-04-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 14/04/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 14/04/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/05/2007
Return made up to 14/04/07; full list of members
dot icon22/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon28/04/2006
Return made up to 14/04/06; full list of members
dot icon28/04/2006
Director's particulars changed
dot icon28/04/2006
Secretary's particulars changed
dot icon20/03/2006
Amended accounts made up to 2005-04-30
dot icon06/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon15/06/2005
Registered office changed on 15/06/05 from: 9 alderbrook close crowthorne berkshire RG45 6DZ
dot icon21/04/2005
Return made up to 14/04/05; full list of members
dot icon05/01/2005
Ad 01/12/04--------- £ si 4@1=4 £ ic 2/6
dot icon21/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 14/04/04; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon04/05/2003
Return made up to 14/04/03; full list of members
dot icon09/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon08/05/2002
Return made up to 14/04/02; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon23/05/2001
Return made up to 14/04/01; full list of members
dot icon05/05/2000
Memorandum and Articles of Association
dot icon04/05/2000
Registered office changed on 04/05/00 from: 9 alderbrook close crowthorne berkshire RG45 6DZ
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
New secretary appointed
dot icon27/04/2000
New director appointed
dot icon25/04/2000
Certificate of change of name
dot icon14/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-0.20 % *

* during past year

Cash in Bank

£413,127.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
144.42K
-
0.00
372.11K
-
2022
3
288.42K
-
0.00
413.95K
-
2023
2
240.60K
-
0.00
413.13K
-
2023
2
240.60K
-
0.00
413.13K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

240.60K £Descended-16.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

413.13K £Descended-0.20 % *

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
Sampson, Katie
Director
24/08/2022 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/04/2000 - 14/04/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/04/2000 - 14/04/2000
36021
Mr Arthur William Dalziel
Director
14/04/2000 - Present
-
Mrs June Lesley Dalziel
Director
29/01/2014 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AWD COMMUNICATIONS LIMITED

AWD COMMUNICATIONS LIMITED is an(a) Active company incorporated on 14/04/2000 with the registered office located at 109 Seymour Road Seymour Road, Stourbridge DY9 8YF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AWD COMMUNICATIONS LIMITED?

toggle

AWD COMMUNICATIONS LIMITED is currently Active. It was registered on 14/04/2000 .

Where is AWD COMMUNICATIONS LIMITED located?

toggle

AWD COMMUNICATIONS LIMITED is registered at 109 Seymour Road Seymour Road, Stourbridge DY9 8YF.

What does AWD COMMUNICATIONS LIMITED do?

toggle

AWD COMMUNICATIONS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does AWD COMMUNICATIONS LIMITED have?

toggle

AWD COMMUNICATIONS LIMITED had 2 employees in 2023.

What is the latest filing for AWD COMMUNICATIONS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-10 with updates.