Advanced company searchLink opens in new window

AVERYS OF BRISTOL LIMITED

Company number 00376920

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)
25 Feb 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/07/15
11 Feb 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/07/15
11 Feb 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/07/15
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,500,000
04 Sep 2015 CH01 Director's details changed for Mr David Andrew Thatcher on 4 September 2015
10 Mar 2015 AA Audit exemption subsidiary accounts made up to 27 June 2014
10 Mar 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
10 Mar 2015 TM01 Termination of appointment of Simon Nicholas Mcmurtrie as a director on 2 March 2015
10 Mar 2015 AP01 Appointment of Mr James William Hartland Weir as a director on 2 March 2015
20 Feb 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/06/14
20 Feb 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/06/14
30 Jan 2015 AD01 Registered office address changed from 4 High Street Nailsea Bristol BS48 1BT to 9a Culver Street Bristol BS1 5LD on 30 January 2015
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,500,000
14 Jul 2014 TM01 Termination of appointment of Christopher Andrew Humphreys as a director on 11 July 2014
25 Jun 2014 AP01 Appointment of Mr David Andrew Thatcher as a director
18 Feb 2014 AA Full accounts made up to 28 June 2013
02 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,500,000
27 Nov 2013 CH01 Director's details changed for Mr Simon Nicholas Mcmurtrie on 14 November 2013
14 Nov 2013 TM02 Termination of appointment of Graeme Weir as a secretary
14 Nov 2013 TM01 Termination of appointment of Jeremy Wright as a director
12 Nov 2013 AR01 Annual return made up to 13 December 2008 with full list of shareholders
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 November 2011
18 Mar 2013 AA Full accounts made up to 29 June 2012
28 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
04 Jul 2012 TM01 Termination of appointment of Francis Avery as a director