- Company Overview for AVALLA LIMITED (13477899)
- Filing history for AVALLA LIMITED (13477899)
- People for AVALLA LIMITED (13477899)
- More for AVALLA LIMITED (13477899)
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) |
---|---|---|---|
01 Jul 2025 | CS01 | Confirmation statement made on 24 June 2025 with no updates | |
21 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
21 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
21 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
21 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
01 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
01 May 2024 | AD01 | Registered office address changed from Draper Tools Limited Hursley Road Chandlers Ford Eastleigh Hampshire SO53 1YF United Kingdom to Draper Tools Limited Hursley Road Chandler's Ford Eastleigh Hampshire SO53 1YF on 1 May 2024 | |
23 Apr 2024 | TM01 | Termination of appointment of Jamie Mills as a director on 12 April 2024 | |
12 Apr 2024 | AD01 | Registered office address changed from Draper Tools Limited Draper Tools Limited Hursley Road Chandlers Ford Hampshire SO53 1YF United Kingdom to Draper Tools Limited Hursley Road Chandlers Ford Eastleigh Hampshire SO53 1YF on 12 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from Draper Tools Ltd Hursley Road Chandler's Ford Eastleigh SO53 1YF England to Draper Tools Limited Draper Tools Limited Hursley Road Chandlers Ford Hampshire SO53 1YF on 9 April 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from Unit a 73, Common Road Chandlers Ford Eastleigh Hampshire SO53 1HE United Kingdom to Draper Tools Ltd Hursley Road Chandler's Ford Eastleigh SO53 1YF on 4 April 2024 | |
04 Sep 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
15 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 31 August 2022 | |
15 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | |
15 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | |
15 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 | |
31 Mar 2023 | TM01 | Termination of appointment of Graham John Wade as a director on 31 March 2023 | |
23 Jan 2023 | AP01 | Appointment of Mr Jamie Mills as a director on 16 January 2023 | |
08 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
23 Aug 2021 | AD01 | Registered office address changed from , Unit a 73 Common Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1ZD, United Kingdom to Unit a 73, Common Road Chandlers Ford Eastleigh Hampshire SO53 1HE on 23 August 2021 | |
19 Aug 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr joseph daniel draper | |
25 Jun 2021 | AA01 | Current accounting period extended from 30 June 2022 to 31 August 2022 | |
25 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-25
|