AVONDALE PLUMBING LTD

29 Brandon Street, Hamilton, ML3 6DA, South Lanrkshire, United Kingdom
StatusACTIVE
Company No.SC418689
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 2 months, 24 days
JurisdictionScotland

SUMMARY

AVONDALE PLUMBING LTD is an active private limited company with number SC418689. It was incorporated 12 years, 2 months, 24 days ago, on 06 March 2012. The company address is 29 Brandon Street, Hamilton, ML3 6DA, South Lanrkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: 29 Brandon Street Hamilton South Lanrkshire ML3 6DA

Change date: 2020-02-18

Old address: Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-13

Old address: 29 Brandon Street Hamilton South Lanarkshire ML3 6DA

New address: Caledonia House 89 Seaward Street Glasgow G41 1HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2015

Action Date: 07 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-07

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Shaw

Appointment date: 2015-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Angela Shaw

Appointment date: 2015-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Shaw

Termination date: 2015-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Incorporation company

Date: 06 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALERMO IMPEX LP

OFFICE 3.11 3RD FLOOR,LONDON,WC1B 5HJ

Number:LP017092
Status:ACTIVE
Category:Limited Partnership

DHIMAN REAL ESTATE LTD

UNIT 5, TRIANGLE CENTRE 399 UXBRIDGE ROAD,MIDDLESEX,UB1 3EJ

Number:10776018
Status:ACTIVE
Category:Private Limited Company

MAINTENANCE MATTERS LIMITED

136 DORSET ROAD,MERTON PARK,SW19 3HD

Number:02152912
Status:ACTIVE
Category:Private Limited Company

OF KNUTSFORD LIMITED

27 TABLEY CLOSE,KNUTSFORD,WA16 0NP

Number:08868380
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONEILS TRADITIONAL WINDOW CLEANERS LIMITED

25 VICTORIA ROAD,IBSTOCK,LE67 6AA

Number:08230674
Status:ACTIVE
Category:Private Limited Company

THE BEST MEN LIMITED

140B ALCESTER ROAD,BIRMINGHAM,B13 8HS

Number:11243915
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