AVH BUILDING SERVICES LIMITED

Lambert House Lambert House, Braintree, CM7 1NB, Essex
StatusACTIVE
Company No.04236775
CategoryPrivate Limited Company
Incorporated18 Jun 2001
Age22 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

AVH BUILDING SERVICES LIMITED is an active private limited company with number 04236775. It was incorporated 22 years, 11 months, 4 days ago, on 18 June 2001. The company address is Lambert House Lambert House, Braintree, CM7 1NB, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-19

Psc name: Avh Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Edward Robert Daniels

Cessation date: 2019-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Ronald Richard Lewis

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Alan David Bolton

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Stephen Edward Robert Daniels

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-11

Officer name: Mr Alan David Bolton

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-11

Psc name: Mr Alan David Bolton

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan David Bolton

Change date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-11

Psc name: Mr Alan David Bolton

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-11

Officer name: Mr Alan David Bolton

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ronald Richard Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Edward Daniels

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alan David Bolton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A.R.S. holdings LIMITED\certificate issued on 21/02/12

Documents

View document PDF

Change of name notice

Date: 21 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan David Bolton

Change date: 2011-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-31

Officer name: Mr Alan David Bolton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-03

Officer name: Mr Alan David Bolton

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-03

Officer name: Alan David Bolton

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 30 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AAMD

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 16/07/02 from: 66 broomfield road chelmsford essex CM1 1SW

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/10/01

Documents

View document PDF

Resolution

Date: 15 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/06/01--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 04/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRYCOM SOLUTIONS LIMITED

54 HIGHER DRIVE,PURLEY,CR8 2HF

Number:06617086
Status:ACTIVE
Category:Private Limited Company

BRITT CARE CONSULTANCY LTD

26 ILMINSTER ROAD,TAUNTON,TA1 2DR

Number:10421998
Status:ACTIVE
Category:Private Limited Company

DOMINIC HAY LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:08881169
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DR MANAGEMENT SOLUTIONS LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:07687185
Status:ACTIVE
Category:Private Limited Company

HUNTLAW LTD

5 CAPPUCK FARM COTTAGES 5 CAPPUCK FARM COTTAGES,OXNAM NR JEDBURGH,TD8 6LX

Number:SC612340
Status:ACTIVE
Category:Private Limited Company

SECURITY SOLUTIONS (EUROPE) LIMITED

UNIT 5, REDBOURNE PARK, LILIPUT ROAD,,NORTHAMPTON,NN4 7DT

Number:05474948
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