Advanced company searchLink opens in new window

AVALLA LIMITED

Company number 13477899

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)
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
  • GBP 100
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 19/08/2021 as it was factually inaccurate or was derived from something factually inaccurate