AVID BUILDING SURVEYING LTD
Status | ACTIVE |
Company No. | 07135534 |
Category | Private Limited Company |
Incorporated | 26 Jan 2010 |
Age | 14 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AVID BUILDING SURVEYING LTD is an active private limited company with number 07135534. It was incorporated 14 years, 4 months, 13 days ago, on 26 January 2010. The company address is Chancery Place Chancery Place, Manchester, M2 2JT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
New address: Chancery Place 50 Brown Street Manchester M2 2JT
Old address: Granite Buildings 6 Stanley Street Liverpool L1 6AF
Change date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Ian Street
Change date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 26 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-26
Officer name: Richard Ian Street
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Legacy
Date: 09 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Old address: Unit 3 Rosehill Business Park 2-10 St. Lukes Road Southport Merseyside PR9 0SH United Kingdom
Change date: 2010-06-02
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Ian Street
Documents
Certificate change of name company
Date: 06 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed avid project management LTD\certificate issued on 06/05/10
Documents
Resolution
Date: 07 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09098504 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRADING ESTATE,LEEDS,LS12 4HX
Number: | 01483018 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-8 SUTTON STREET 4-8,LONDON,E1 0BB
Number: | 08778181 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 SEAFORD ROAD,CLEETHORPES,DN35 0ND
Number: | 09535223 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGISTICS AND CONSTRUCTION ACADEMY LIMITED
FIELDHOUSES ASHTON LANE,ROTHERHAM,S66 7RL
Number: | 09435558 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,HAMPTON,TW12 3DN
Number: | 10222767 |
Status: | ACTIVE |
Category: | Private Limited Company |