Advanced company searchLink opens in new window

AVERY WEIGH-TRONIX INTERNATIONAL LIMITED

Company number 00042732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2017 TM01 Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017
10 Jul 2017 CS01 24/06/17 Statement of Capital gbp 0.25
07 Apr 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 TM01 Termination of appointment of Edward Ufland as a director on 13 March 2017
20 Dec 2016 SH20 Statement by Directors
20 Dec 2016 SH19 Statement of capital on 20 December 2016
  • GBP 1
20 Dec 2016 CAP-SS Solvency Statement dated 14/12/16
20 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 9,225,124.5
19 May 2016 AP01 Appointment of Stephen James Rowell as a director on 1 April 2016
23 Mar 2016 AA Full accounts made up to 31 December 2015
28 Oct 2015 CH01 Director's details changed for Edward Ufland on 21 June 2010
28 Oct 2015 CH01 Director's details changed for Philip Matthew Deakin on 19 August 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 9,225,124.5
23 Jun 2015 CH04 Secretary's details changed for S & J Registrars Limited on 1 May 2015
22 Jun 2015 CH04 Secretary's details changed for S & J Registrars Limited on 1 May 2015
01 May 2015 AD01 Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015
10 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 9,225,124.5
17 Mar 2014 AA Full accounts made up to 31 December 2013
22 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
11 Apr 2013 TM01 Termination of appointment of Ola Barreto-Morley as a director
30 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
18 Jul 2012 CH01 Director's details changed for Mr Giles Matthew Hudson on 21 May 2012