- Company Overview for AVERY CONSTRUCTION LIMITED (09651638)
- Filing history for AVERY CONSTRUCTION LIMITED (09651638)
- People for AVERY CONSTRUCTION LIMITED (09651638)
- More for AVERY CONSTRUCTION LIMITED (09651638)
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) |
---|---|---|---|
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
10 Jan 2024 | AD01 | Registered office address changed from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England to Unit 2,Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 10 January 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from Princess Mary House 4 Bluecoats Avenue Hertford SG14 1PB England to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH on 4 January 2024 | |
23 May 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
06 May 2020 | PSC01 | Notification of Angela Avery as a person with significant control on 5 May 2020 | |
06 May 2020 | AP03 | Appointment of Mrs Angela Avery as a secretary on 5 May 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
16 Aug 2019 | AD01 | Registered office address changed from Suite a, 1 Widcombe Street Poundbury Dorchester DT1 3BS England to Princess Mary House 4 Bluecoats Avenue Hertford SG14 1PB on 16 August 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Jason Colin Avery as a person with significant control on 6 April 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from 92 Friern Gardens Wickford Essex SS12 0HD England to Suite a, 1 Widcombe Street Poundbury Dorchester DT1 3BS on 22 February 2017 | |
27 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued |