AVERY AND WALTERS LIMITED
Status | ACTIVE |
Company No. | 08064623 |
Category | Private Limited Company |
Incorporated | 10 May 2012 |
Age | 11 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AVERY AND WALTERS LIMITED is an active private limited company with number 08064623. It was incorporated 11 years, 11 months, 19 days ago, on 10 May 2012. The company address is 27 Harrogate Road, Leeds, LS7 3PD, England.
Company Fillings
Termination director company with name termination date
Date: 17 Mar 2024
Action Date: 16 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Sandeep Nandhra
Termination date: 2024-03-16
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Capital allotment shares
Date: 08 Aug 2022
Action Date: 01 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-01
Capital : 1,030 GBP
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Address
Type: AD01
Old address: 27 Harrogate Road 27 Harrogate Road Leeds LS7 3PD England
New address: 27 Harrogate Road Leeds LS7 3PD
Change date: 2021-04-13
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 28 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Michael Mark Davidson
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-09
New address: 27 Harrogate Road 27 Harrogate Road Leeds LS7 3PD
Old address: 41 Harrogate Road Leeds LS7 3PD
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-03
Officer name: Miss Sarah Sandeep Nandhra
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous extended
Date: 10 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Old address: Vesper Lodge Vesper Lane Leeds West Yorkshire LS5 3NR United Kingdom
Change date: 2013-02-25
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Mark Davidson
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sara Anne Parascandolo
Documents
Legacy
Date: 21 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Termination secretary company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sara Parascandolo
Documents
Some Companies
C. S. CONSULTING AND SYSTEMS LTD.
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 05610846 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKLIN AVENUE,BILLINGHAM,TS23 4ET
Number: | 01042638 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEWAR PLACE,ARBROATH,DD11 3LS
Number: | SC545657 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGIONAL REACTANCE ELECTRICAL CONTRACTORS LTD
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 11064335 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, THE BARN HOUSE,RUISLIP,HA4 8SY
Number: | 01680036 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERBORNE SPORTS TRUST LIMITED
MANSION HOUSE,YEOVIL,BA20 1EP
Number: | 04845627 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |