Company NameAWB Accountancy And Taxation Services Limited
DirectorAdele Baker
Company StatusActive
Company Number08126231
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Director

Director NameMrs Adele Baker
Date of BirthJuly 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address28 Laburnum Grove
Hockley
Essex
SS5 4SG

Location

Registered Address28 Laburnum Grove
Hockley
Essex
SS5 4SG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Adele Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£119
Current Liabilities£92

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

26 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
3 July 2017Notification of Wayne William Baker as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Wayne William Baker as a person with significant control on 1 January 2017 (2 pages)
17 March 2017Director's details changed for Mrs Adele Baker on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Adele Baker on 17 March 2017 (2 pages)
24 August 2016Micro company accounts made up to 31 March 2016 (3 pages)
24 August 2016Micro company accounts made up to 31 March 2016 (3 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
21 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
21 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
11 April 2013Registered office address changed from 37 Ash Tree Court Stambridge Rochford Essex SS4 2BS England on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 37 Ash Tree Court Stambridge Rochford Essex SS4 2BS England on 11 April 2013 (2 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)