AVARA FOODS LIMITED

1 Willow Road, Brackley, NN13 7EX, Northamptonshire, United Kingdom
StatusACTIVE
Company No.10973868
CategoryPrivate Limited Company
Incorporated20 Sep 2017
Age6 years, 8 months
JurisdictionEngland Wales

SUMMARY

AVARA FOODS LIMITED is an active private limited company with number 10973868. It was incorporated 6 years, 8 months ago, on 20 September 2017. The company address is 1 Willow Road, Brackley, NN13 7EX, Northamptonshire, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Sep 2023

Category: Address

Type: AD03

New address: C/O Emw Law Llp Seebeck House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 25 Sep 2023

Category: Address

Type: AD02

New address: C/O Emw Law Llp Seebeck House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: David Hidson

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Reed

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Deborah Jane Foster

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-17

Officer name: Mr Christopher James Hall

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Hall

Change date: 2023-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-19

Officer name: Philip Murray Alexander Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-19

Officer name: Mr David Barry Hidson

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2022

Action Date: 08 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-08

Charge number: 109738680003

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keeble

Termination date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-21

Officer name: David Angus Neilson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr John William Reed

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Jane Foster

Change date: 2019-09-17

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109738680002

Charge creation date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Viking Foods Limited

Change date: 2018-01-29

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-27

Officer name: Mr John William Reed

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Keeble

Change date: 2018-01-27

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Hall

Change date: 2018-01-27

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Jane Foster

Change date: 2018-01-27

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Dawkins

Change date: 2018-01-27

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-27

Officer name: Philip Murray Alexander Davidson

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Brodie

Change date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Faccenda

Termination date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Faccenda

Termination date: 2018-01-27

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-27

Officer name: Ms Deborah Jane Foster

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Murray Alexander Davidson

Change date: 2018-01-27

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 27 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-27

Capital : 1 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Jane Foster

Appointment date: 2018-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-27

Officer name: David Keeble

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Reed

Appointment date: 2018-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-27

Officer name: Andrew James Brodie

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Edmund Proud

Appointment date: 2018-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-27

Officer name: Mr Christopher James Hall

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Murray Alexander Davidson

Appointment date: 2018-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2018

Action Date: 27 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109738680001

Charge creation date: 2018-01-27

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed viking foods (intermediate holdco) LIMITED\certificate issued on 29/01/18

Documents

View document PDF

Incorporation company

Date: 20 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEFISH INTERNATIONAL LTD.

69 GREAT HAMPTON STREET,,B18 6EW

Number:05900540
Status:ACTIVE
Category:Private Limited Company

FANTASY ISLAND TOYS AND GIFTS LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:11212339
Status:ACTIVE
Category:Private Limited Company

JAG FINANCIAL LIMITED

49 WOODBINE GROVE,BRADFORD,BD10 8RD

Number:09243164
Status:ACTIVE
Category:Private Limited Company

M.G. BRIGHOUSE LIMITED

29 CHURCH STREET,MACCLESFIELD,SK11 6LB

Number:07550550
Status:ACTIVE
Category:Private Limited Company

ROCKET LEISURE LTD

KENDAL HOUSE,KENDAL,LA9 7RL

Number:06918428
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN COMICS LIMITED

7 BRAMBLING COURT,LONDON,SE8 5SX

Number:10524184
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