Advanced company searchLink opens in new window

AVENUE SERVICES (NW) LIMITED

Company number 08002607

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)
06 Aug 2019 AP01 Appointment of Councillor Sheila Little as a director on 12 June 2019
06 Aug 2019 AP01 Appointment of Councillor Patricia Richards as a director on 12 June 2019
24 May 2019 TM01 Termination of appointment of Benjamin Richard Dennis Powell as a director on 16 May 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
15 Oct 2018 AA Full accounts made up to 31 March 2018
26 Sep 2018 AP01 Appointment of Mr Peter John Williams as a director on 26 September 2018
26 Sep 2018 TM01 Termination of appointment of Anthony Neil King as a director on 26 September 2018
11 Jul 2018 RP04AP03 Second filing for the appointment of Nicole Seymour as a secretary
11 Jul 2018 RP04TM02 Second filing for the termination of Craig Moule as a secretary
29 May 2018 TM02 Termination of appointment of Craig Jon Moule as a secretary on 25 May 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 11/07/2018.
29 May 2018 AP03 Appointment of Mrs Nicole Seymour as a secretary on 25 May 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 11/07/2018.
28 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
26 Jan 2018 AP01 Appointment of Ms Colleen Eccles as a director on 23 January 2018
26 Jan 2018 TM01 Termination of appointment of Judith Stainthorp as a director on 18 January 2018
28 Nov 2017 TM02 Termination of appointment of Sophie Atkinson as a secretary on 17 November 2017
28 Nov 2017 AP03 Appointment of Mr Craig Jon Moule as a secretary on 17 November 2017
23 Nov 2017 AA Full accounts made up to 31 March 2017
04 Jul 2017 AP01 Appointment of Councillor Keith Board as a director on 21 June 2017
04 Jul 2017 TM01 Termination of appointment of Hugo William Edward Deynem as a director on 21 June 2017
02 Jun 2017 AP01 Appointment of Mr Ben Powell as a director on 15 May 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
08 Mar 2017 TM01 Termination of appointment of Reginald Francis Jones as a director on 7 March 2017
06 Feb 2017 AD01 Registered office address changed from Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ to Sanctuary House Chamber Court Castle Street Worcester WR1 3ZQ on 6 February 2017
02 Nov 2016 AA Full accounts made up to 31 March 2016
21 Sep 2016 AP01 Appointment of Mr William Scott Hogg as a director on 15 September 2016