Advanced company searchLink opens in new window

AVERY OF LEICESTER (OPERATIONS) LIMITED

Company number 06860746

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 Jun 2011 AD01 Registered office address changed from 1a Shire House West Common Gerrards Cross Bucks SL9 7QN United Kingdom on 21 June 2011
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2011 CC04 Statement of company's objects
13 Apr 2011 MEM/ARTS Memorandum and Articles of Association
13 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreement 07/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
22 Dec 2010 TM01 Termination of appointment of John Billane as a director
01 Oct 2010 AA Full accounts made up to 31 December 2009
15 Jun 2010 TM01 Termination of appointment of Mark Wills as a director
16 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
13 Oct 2009 CH03 Secretary's details changed for Aidan Gerard Roche on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Mark Edward Wills on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Aidan Gerard Roche on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Thomas B Newell on 1 October 2009
13 Oct 2009 CH01 Director's details changed for John Billane on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Keith John Maddin on 1 October 2009
19 Aug 2009 288c Director's change of particulars / keith maddin / 03/08/2009
04 Apr 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
27 Mar 2009 NEWINC Incorporation