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 2010 CH01 Director's details changed
04 Mar 2010 AA Full accounts made up to 30 November 2009
21 Oct 2009 TM01 Termination of appointment of Gavin Udall as a director
14 Oct 2009 AP01 Appointment of Ola Tricia-Aramita Barreto-Morley as a director
14 Oct 2009 AP01 Appointment of Philip Matthew Deakin as a director
22 Jul 2009 363a Return made up to 24/06/09; full list of members
22 Jul 2009 190 Location of debenture register
22 Jul 2009 353 Location of register of members
22 Jul 2009 287 Registered office changed on 22/07/2009 from 99 gresham street london EC2V 7NG uk
12 Jun 2009 AA Full accounts made up to 30 November 2008
27 Dec 2008 AUD Auditor's resignation
30 Oct 2008 225 Accounting reference date shortened from 31/03/2009 to 30/11/2008
20 Oct 2008 288b Appointment terminated secretary robert fogarty
20 Oct 2008 288b Appointment terminated director gerald bowe
20 Oct 2008 288b Appointment terminated director carl cramer
09 Oct 2008 AA Full accounts made up to 29 March 2008
01 Oct 2008 288a Director appointed edward ufland
01 Oct 2008 288a Director appointed gavin udall
01 Oct 2008 288a Director appointed giles hudson
30 Sep 2008 288a Secretary appointed s & j registrars LIMITED
30 Sep 2008 287 Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP
29 Aug 2008 288c Director's change of particulars / gerald bowe / 30/07/2008
04 Jul 2008 363a Return made up to 24/06/08; full list of members
30 Jan 2008 AA Full accounts made up to 31 March 2007
08 Oct 2007 CERTNM Company name changed avery berkel properties LIMITED\certificate issued on 08/10/07