Advanced company searchLink opens in new window

AVONDALE HOLDINGS LIMITED

Company number 02872909

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)
21 Feb 2024 AD01 Registered office address changed from PO Box 4 Business Centre Fleetwood Road North Hillhouse International Business Park Thornton-Cleveleys FY5 4QD England to Hillhouse International Business Park Fleetwood Road North Thornton-Cleveleys FY5 4QD on 21 February 2024
12 Jan 2024 AA Full accounts made up to 31 March 2023
16 Oct 2023 MR04 Satisfaction of charge 4 in full
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 March 2022
16 Aug 2022 PSC02 Notification of Npl Waste Management Holdings Ltd as a person with significant control on 6 July 2022
16 Aug 2022 PSC07 Cessation of Whitehead Restoration Ltd as a person with significant control on 6 July 2022
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
08 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
30 Jun 2021 AP01 Appointment of Mr John Charles Lewsley as a director on 30 June 2021
30 Jun 2021 TM01 Termination of appointment of Simon Towers as a director on 30 June 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
08 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
19 Oct 2020 AA Accounts for a small company made up to 31 March 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2020 SH08 Change of share class name or designation
08 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
03 Apr 2020 PSC01 Notification of Robert Mcfarlane as a person with significant control on 31 March 2020
11 Feb 2020 AD01 Registered office address changed from C/O Uhy City Registrars Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to PO Box 4 Business Centre Fleetwood Road North Hillhouse International Business Park Thornton-Cleveleys FY5 4QD on 11 February 2020
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
17 Oct 2019 AA Full accounts made up to 31 March 2019
23 Jul 2019 AA01 Previous accounting period extended from 30 March 2019 to 31 March 2019
21 Mar 2019 AA Full accounts made up to 30 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018