VARNAVAS ENTERPRISES LTD
Status | ACTIVE |
Company No. | 05590137 |
Category | Private Limited Company |
Incorporated | 12 Oct 2005 |
Age | 18 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
VARNAVAS ENTERPRISES LTD is an active private limited company with number 05590137. It was incorporated 18 years, 6 months, 15 days ago, on 12 October 2005. The company address is 376a Brunshaw Road, Burnley, BB10 3HU, Lancashire, England.
Company Fillings
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Change to a person with significant control
Date: 04 Nov 2022
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stavros Varnavas
Change date: 2022-10-28
Documents
Confirmation statement with updates
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Termination secretary company with name termination date
Date: 03 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-28
Officer name: Chrystella Varnavas
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-01
Psc name: Mr Stavros Varnavas
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stavros Varnavas
Change date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-30
Officer name: Chrystella Varnavas
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
New address: 376a Brunshaw Road Burnley Lancashire BB10 3HU
Old address: Unit 9 Apex Industrial Estate Lower Eccles Road Darwen Lancashire BB3 0RP United Kingdom
Change date: 2022-02-03
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Gazette filings brought up to date
Date: 30 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-11
New address: Unit 9 Apex Industrial Estate Lower Eccles Road Darwen Lancashire BB3 0RP
Old address: 11 Raygill Avenue Burnley Lancashire BB12 0ED England
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-16
Officer name: Mr Stavros Varnavas
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-16
New address: 11 Raygill Avenue Burnley Lancashire BB12 0ED
Old address: 13 Lower Mead Drive Burnley Lancashire BB12 0ED England
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Gazette filings brought up to date
Date: 20 Aug 2019
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous shortened
Date: 12 Feb 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 May 2017
Action Date: 04 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-04
Charge number: 055901370001
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
New address: 13 Lower Mead Drive Burnley Lancashire BB12 0ED
Change date: 2017-05-17
Old address: 297 Cog Lane Burnley Lancashire BB11 5JP
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-18
Old address: Canal Side Diner Liverpool Road Burnley
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr stavros varnavas
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stavros varnavas
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 03 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 31/07/06
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 12/10/05 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
201A SELHURST ROAD,LONDON,SE25 6LB
Number: | 03675180 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUNGALOW LOWGATE,WISBECH,PE13 5QP
Number: | 08777507 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRAMAR FLAT 4,SKELMORLIE,PA17 5EH
Number: | SC378644 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH BANK COPTHORNE ROAD,CRAWLEY,RH10 7XY
Number: | 11639532 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIXON ASSOCIATES (UNITED KINGDOM) LIMITED
MAYFIELD HOUSE,NORTHALLERTON,DL7 0NF
Number: | 05608367 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GLENHEAD GARDENS,FALKIRK,FK2 0JU
Number: | SC627638 |
Status: | ACTIVE |
Category: | Private Limited Company |