Advanced company searchLink opens in new window

AVERY WEIGH-TRONIX PROPERTIES LIMITED

Company number 00535027

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)
08 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Oct 2015 CH01 Director's details changed for Edward Ufland on 21 June 2010
30 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 5,000
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 5,000
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
03 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
23 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
22 Jul 2011 CH01 Director's details changed for Philip Matthew Deakin on 21 June 2011
04 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
12 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Giles Hudson on 1 October 2009
09 Jul 2010 CH01 Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009
09 Jul 2010 CH01 Director's details changed for Edward Ufland on 1 October 2009
09 Jul 2010 CH04 Secretary's details changed for S & J Registrars Limited on 1 October 2009