Advanced company searchLink opens in new window

AVERY CONSTRUCTION LIMITED

Company number 09651638

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)
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