Advanced company searchLink opens in new window

AVENUE ONE GRAPHICS LTD

Company number 02756053

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)
10 Nov 2015 TM01 Termination of appointment of Peter William Berridge as a director on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Peter William Berridge as a director on 10 November 2015
10 Nov 2015 TM01 Termination of appointment of Kevin Thomas Barron as a director on 10 November 2015
10 Nov 2015 TM02 Termination of appointment of Peter William Berridge as a secretary on 10 November 2015
13 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
21 Jan 2014 AD01 Registered office address changed from Millweye Court 73 Southern Road Thame Oxon OX9 2ED on 21 January 2014
10 Sep 2013 AP01 Appointment of Mr Kevin Thomas Barron as a director
10 Sep 2013 AP01 Appointment of Mr Philip John Pease as a director
21 Aug 2013 TM02 Termination of appointment of a secretary
21 Aug 2013 SH02 Sub-division of shares on 18 July 2013
21 Aug 2013 TM01 Termination of appointment of Ruth Berridge as a director
21 Aug 2013 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
21 Aug 2013 AD01 Registered office address changed from 21 High Street Pewsey Wiltshire SN9 5AF on 21 August 2013
30 Jul 2013 MR04 Satisfaction of charge 3 in full
30 Jul 2013 MR04 Satisfaction of charge 2 in full
22 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
20 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 May 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009