Advanced company searchLink opens in new window

AVONSIDE ROOFING LIMITED

Company number 02330586

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)
13 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000
25 Sep 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 MR05 Part of the property or undertaking has been released from charge 8
12 Aug 2014 MR05 Part of the property or undertaking has been released from charge 12
12 Aug 2014 MR05 Part of the property or undertaking has been released from charge 9
12 Aug 2014 MR05 Part of the property or undertaking has been released from charge 11
12 Aug 2014 MR05 Part of the property or undertaking has been released from charge 5
13 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 MR01 Registration of charge 023305860014
24 Apr 2013 CH01 Director's details changed for Mr Anthony Burke on 23 April 2013
23 Apr 2013 CH01 Director's details changed for Mr Keith Kershaw on 23 April 2013
23 Apr 2013 CH01 Director's details changed for Timothy Charles Hawkes on 23 April 2013
23 Apr 2013 CH01 Director's details changed for Mr Vincent Hughes on 23 April 2013
23 Apr 2013 CH03 Secretary's details changed for Mr Keith Kershaw on 23 April 2013
22 Feb 2013 TM01 Termination of appointment of Peter Bruce as a director
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 13
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 December 2011
22 Aug 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
15 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
19 Sep 2011 AA Full accounts made up to 31 December 2010
24 May 2011 AD01 Registered office address changed from Independence House Adelaide Street Heywood Lancashire OL10 4HF on 24 May 2011
17 May 2011 TM01 Termination of appointment of Paul Mcloughlin as a director