AVK UK LIMITED

8 Rushmills 8 Rushmills, Northants, NN4 7YB
StatusACTIVE
Company No.01838290
CategoryPrivate Limited Company
Incorporated03 Aug 1984
Age39 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

AVK UK LIMITED is an active private limited company with number 01838290. It was incorporated 39 years, 9 months, 13 days ago, on 03 August 1984. The company address is 8 Rushmills 8 Rushmills, Northants, NN4 7YB.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Roy Greenhalgh

Appointment date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Paul Jennings

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Stone

Termination date: 2019-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Gayle Broadhurst

Appointment date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gayle Broadhurst

Appointment date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Janet Stasch

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Stasch

Termination date: 2018-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niels Aage Kjaer

Termination date: 2017-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niels Aage Kjaer

Change date: 2015-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with made up date

Date: 21 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Auditors resignation company

Date: 12 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 31 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Auditors resignation company

Date: 02 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with made up date

Date: 26 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Charles Stone

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Niels Aage Kjaer

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Janet Stasch

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Jennings

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Paul Hubbard

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 18/01/08 from: po box 143 8 rushmills northampton NN4 7ZU

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aqua-gas avk LIMITED\certificate issued on 17/10/07

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 27 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aqua-gas (valves & fittings) lim ited\certificate issued on 11/01/01

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Auditors resignation company

Date: 12 Apr 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 21 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Capital

Type: 169

Description: £ sr 5000@1 11/08/97

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Capital

Type: 169

Description: £ ic 105000/82250 15/02/99 £ sr 22750@1=22750

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/98; no change of members

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

AMRABHA LIMITED

3A THE LEE,NORTHWOOD,HA6 3HT

Number:07027194
Status:ACTIVE
Category:Private Limited Company

CARENTAN HOLDINGS LIMITED

FERRYMOOR WAY PARK SPRINGS,BARNSLEY,S72 7BN

Number:10024454
Status:ACTIVE
Category:Private Limited Company

HOBSON AUDLEY LIMITED

7 PILGRIM STREET,,EC4V 6LB

Number:04121824
Status:ACTIVE
Category:Private Limited Company

PAGOS CONSULTANTS LIMITED

4-5 MANORCROFT PARADE COLLEGE ROAD,HERTS,EN8 9LP

Number:11036205
Status:ACTIVE
Category:Private Limited Company

ROI SIBAMBO LIMITED

16 BASSETT MEWS,SOUTHAMPTON,SO16 7NW

Number:11957417
Status:ACTIVE
Category:Private Limited Company

SHOOT LOCATIONS LIMITED

PENDLE HOUSE,BOURNE END,SL8 5DH

Number:04110727
Status:ACTIVE
Category:Private Limited Company

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