AWAYVALE LIMITED

2 London Wall Place 6th Floor 2 London Wall Place 6th Floor, London, EC2Y 5AU, England
StatusACTIVE
Company No.01380522
CategoryPrivate Limited Company
Incorporated26 Jul 1978
Age45 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

AWAYVALE LIMITED is an active private limited company with number 01380522. It was incorporated 45 years, 9 months, 27 days ago, on 26 July 1978. The company address is 2 London Wall Place 6th Floor 2 London Wall Place 6th Floor, London, EC2Y 5AU, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Midgley

Change date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-17

Psc name: Mr Trevor Robert Nunn

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Robert Nunn

Change date: 2023-03-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-03-16

Officer name: C H Registrars Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-16

Officer name: Mr Trevor Robert Nunn

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr John Caird

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2023

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-24

Psc name: Richard James Midgley

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2023

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-24

Psc name: William Begley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU

Change date: 2019-12-19

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: William Begley

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Caird

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Robert Nunn

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Trevor Robert Nunn

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 May 2013

Action Date: 21 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Sep 2012

Action Date: 22 Aug 2012

Category: Capital

Type: SH02

Capital : 100 GBP

Date: 2012-08-22

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2012

Action Date: 22 Aug 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-08-22

Documents

View document PDF

Resolution

Date: 03 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: C H Registrars Limited

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Sir Trevor Robert Nunn

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Address

Type: 287

Description: Registered office changed on 14/05/2008 from, 6TH floor south, brettenham house, lancaster place, london, WC2E 7EW

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2000

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 11/11/97 from: third floor, gloucester mansions, cambridge circus, london WC2H 8HD

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 06/03/97--------- £ si 1000@1

Documents

View document PDF

Resolution

Date: 21 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/03/97

Documents

View document PDF

Miscellaneous

Date: 16 Apr 1997

Category: Miscellaneous

Type: MISC

Description: Articles of association

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1997

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 24 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1995

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1995

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Mar 1994

Category: Annual-return

Type: 363b

Description: Return made up to 21/03/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1993

Action Date: 05 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-05

Documents

View document PDF

Legacy

Date: 15 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 15/06/93 from: third floor, gloucester mansions, cambridge circus, london WC2H 8AF

Documents

View document PDF

Legacy

Date: 21 Apr 1993

Category: Annual-return

Type: 363b

Description: Return made up to 21/03/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1992

Action Date: 05 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-05

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1992

Action Date: 05 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-05

Documents

View document PDF


Some Companies

70 BURGHILL ROAD RESIDENTS RTM COMPANY LIMITED

70 BURGHILL ROAD,LONDON,SE26 4HL

Number:08786276
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HIMSHLEY PROPERTIES LIMITED

C/O LANDSWOOD DE COY LLP,LONDON,W1W 7ST

Number:09592782
Status:ACTIVE
Category:Private Limited Company

MONTAGUE PRIVATE OFFICE LIMITED

25 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:10628327
Status:ACTIVE
Category:Private Limited Company

PARAS MOTORS LTD

PARAS MOTORS,DONCASTER,DN4 0BJ

Number:08258141
Status:ACTIVE
Category:Private Limited Company

PRODIGIT LIMITED

35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG

Number:10752586
Status:ACTIVE
Category:Private Limited Company

RESTORATION CENTRE MINISTRIES LIMITED

14 SUSSEX CLOSE,LONDON,N19 4LL

Number:09265689
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source