Advanced company searchLink opens in new window

AVONDALE ENVIRONMENTAL LIMITED

Company number 02463368

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)
15 Sep 2017 AP01 Appointment of Miss Carol Thomson as a director on 12 September 2017
15 Sep 2017 AP01 Appointment of Mrs Michelle Mcfarlane as a director on 12 September 2017
15 Sep 2017 AP01 Appointment of Mr Simon Towers as a director on 12 September 2017
15 Sep 2017 TM01 Termination of appointment of John Michael Holt as a director on 12 September 2017
15 Sep 2017 TM01 Termination of appointment of Derek Cooper as a director on 12 September 2017
15 Sep 2017 TM02 Termination of appointment of Craig Sinclair as a secretary on 12 September 2017
31 Jul 2017 PSC05 Change of details for Avondale Holdings Limited as a person with significant control on 6 April 2016
31 Jul 2017 PSC05 Change of details for Avondale Holdings Limited as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
04 Jul 2017 PSC02 Notification of Avondale Holdings Limited as a person with significant control on 6 April 2016
28 Jun 2017 CH01 Director's details changed for Mr Derek Cooper on 1 January 2017
27 Jun 2017 CH01 Director's details changed for Mr Derek Cooper on 1 January 2016
27 Jun 2017 CH01 Director's details changed for Mr Derek Cooper on 6 October 2015
27 Jun 2017 CH01 Director's details changed for Derek Cooper on 11 January 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2,001
30 Nov 2015 AP03 Appointment of Mr Craig Sinclair as a secretary on 30 November 2015
30 Nov 2015 TM02 Termination of appointment of Jean Marie Boettcher as a secretary on 30 November 2015
15 Nov 2015 AA Full accounts made up to 31 March 2015
06 Oct 2015 AD01 Registered office address changed from Fernside Frog Lane Pickmere Knutsford Cheshire WA16 0LJ to C/O Uhy City Registrarts Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 6 October 2015
11 Aug 2015 MR01 Registration of charge 024633680011, created on 31 July 2015
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,001
27 May 2015 AUD Auditor's resignation
15 May 2015 MISC Section 519 auditor's resignation
01 Dec 2014 AA Full accounts made up to 31 March 2014