AVONDALE LOCOMOTIVES LIMITED

Statfold Barn Farm Statfold Barn Farm, Tamworth, B79 0BU, England
StatusACTIVE
Company No.05165336
CategoryPrivate Limited Company
Incorporated29 Jun 2004
Age19 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

AVONDALE LOCOMOTIVES LIMITED is an active private limited company with number 05165336. It was incorporated 19 years, 11 months, 17 days ago, on 29 June 2004. The company address is Statfold Barn Farm Statfold Barn Farm, Tamworth, B79 0BU, England.



Company Fillings

Change person director company with change date

Date: 30 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Ivan Lee

Change date: 2024-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Graham Ivan Lee

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Old address: Baldwins (Tamworth) Ltd Ventura Park Road Tamworth Staffordshire B78 3HL England

New address: Statfold Barn Farm Ashby Road Tamworth B79 0BU

Change date: 2019-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-10

New address: Baldwins (Tamworth) Ltd Ventura Park Road Tamworth Staffordshire B78 3HL

Old address: C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-29

Psc name: Graham Ivan Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Old address: C/O Pkf Cooper Parry Group Limited Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2TG England

Change date: 2014-07-17

New address: Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Change date: 2014-05-07

Old address: Cooper Parry Group Limited 3 Centro Place Pride Park Derby Derbyshire DE24 8RF

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Isaac

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Isaac

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-22

Old address: Howard House, Graycarr Business Park, Barton-Under-Needwood Burton-upon-Trent Staffordshire DE13 8EN

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Miscellaneous

Date: 15 Jul 2005

Category: Miscellaneous

Type: MISC

Description: Removing dup 288A sec appt

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 29 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP GLOBAL SECURITIES LIMITED

FLAT 8,LONDON,SW1V 2RQ

Number:09597091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KD-IT LTD

13 BADGERS GREEN,MORPETH,NE61 3RU

Number:10124541
Status:ACTIVE
Category:Private Limited Company

MERRIMENT FARM COMMUNITY INTEREST COMPANY

THE OLD RECTORY THE OLD RECTORY,HOUGHTON-LE-SPRING,DH4 4BB

Number:11321424
Status:ACTIVE
Category:Community Interest Company

OLIVE BRANCH&OIL LIMITED

58 BALFOUR STREET,STIRLING,FK7 0NG

Number:SC535427
Status:ACTIVE
Category:Private Limited Company

PRIVÉ SOLUTIONS LIMITED

271 KINGS ROAD,LONDON,SW3 5EN

Number:11624936
Status:ACTIVE
Category:Private Limited Company

SILVERSTONE GREEN ENERGY LTD

5&6 RUSHACRE ENTERPRISE PARK,NARBERTH,SA67 7ET

Number:07389297
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