AVERY WEIGH-TRONIX INTERNATIONAL LIMITED

00042732
SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

Documents

Documents
Date Category Description Pages
17 Mar 2025 accounts Annual Accounts 3 Buy now
31 Aug 2024 accounts Annual Accounts 3 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 officers Appointment of secretary (Jonathan Smith) 2 Buy now
20 Jul 2023 officers Termination of appointment of secretary (Ryan Ronald Dale) 1 Buy now
10 Jul 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2023 accounts Annual Accounts 3 Buy now
16 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
05 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2022 accounts Annual Accounts 4 Buy now
12 Nov 2021 officers Termination of appointment of secretary (S & J Registrars Limited) 1 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
11 Apr 2021 accounts Annual Accounts 23 Buy now
03 Sep 2020 accounts Annual Accounts 21 Buy now
27 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2020 officers Change of particulars for director (Mr Stephen James Rowell) 2 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 22 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 3 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2017 officers Appointment of secretary (Ryan Ronald Dale) 2 Buy now
10 Nov 2017 officers Termination of appointment of director (Philip Matthew Deakin) 1 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement 5 Buy now
07 Apr 2017 accounts Annual Accounts 21 Buy now
14 Mar 2017 officers Termination of appointment of director (Edward Ufland) 1 Buy now
20 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2016 insolvency Solvency Statement dated 14/12/16 1 Buy now
20 Dec 2016 resolution Resolution 1 Buy now
14 Jul 2016 annual-return Annual Return 7 Buy now
19 May 2016 officers Appointment of director (Stephen James Rowell) 2 Buy now
23 Mar 2016 accounts Annual Accounts 20 Buy now
28 Oct 2015 officers Change of particulars for director (Edward Ufland) 2 Buy now
28 Oct 2015 officers Change of particulars for director (Philip Matthew Deakin) 2 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 officers Change of particulars for corporate secretary (S & J Registrars Limited) 1 Buy now
22 Jun 2015 officers Change of particulars for corporate secretary (S & J Registrars Limited) 1 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2015 accounts Annual Accounts 9 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
17 Mar 2014 accounts Annual Accounts 14 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 officers Termination of appointment of director (Ola Barreto-Morley) 1 Buy now
30 Jan 2013 accounts Annual Accounts 3 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
18 Jul 2012 officers Change of particulars for director (Mr Giles Matthew Hudson) 2 Buy now
03 Feb 2012 accounts Annual Accounts 3 Buy now
12 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jul 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 accounts Annual Accounts 9 Buy now
12 Jul 2010 annual-return Annual Return 6 Buy now
12 Jul 2010 officers Change of particulars for director (Philip Matthew Deakin) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Giles Hudson) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Edward Ufland) 2 Buy now
09 Jul 2010 officers Change of particulars for corporate secretary (S & J Registrars Limited) 1 Buy now
08 Mar 2010 officers Change of particulars for director (Ola Tricia-Aramita Barreto-Morley) 2 Buy now
04 Mar 2010 accounts Annual Accounts 13 Buy now
21 Oct 2009 officers Termination of appointment of director (Gavin Udall) 1 Buy now
14 Oct 2009 officers Appointment of director (Ola Tricia-Aramita Barreto-Morley) 2 Buy now
14 Oct 2009 officers Appointment of director (Philip Matthew Deakin) 2 Buy now
22 Jul 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
22 Jul 2009 address Location of debenture register 1 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from 99 gresham street london EC2V 7NG uk 1 Buy now
22 Jul 2009 address Location of register of members 1 Buy now
12 Jun 2009 accounts Annual Accounts 13 Buy now
27 Dec 2008 auditors Auditors Resignation Company 1 Buy now
30 Oct 2008 accounts Accounting reference date shortened from 31/03/2009 to 30/11/2008 1 Buy now
20 Oct 2008 officers Appointment terminated secretary robert fogarty 1 Buy now
20 Oct 2008 officers Appointment terminated director gerald bowe 1 Buy now
20 Oct 2008 officers Appointment terminated director carl cramer 1 Buy now
16 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
09 Oct 2008 accounts Annual Accounts 13 Buy now
01 Oct 2008 officers Director appointed gavin udall 11 Buy now
01 Oct 2008 officers Director appointed giles hudson 11 Buy now
01 Oct 2008 officers Director appointed edward ufland 11 Buy now
30 Sep 2008 officers Secretary appointed s & j registrars LIMITED 1 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP 1 Buy now
29 Aug 2008 officers Director's change of particulars / gerald bowe / 30/07/2008 1 Buy now
07 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
04 Jul 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 13 Buy now
08 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
14 Feb 2007 accounts Annual Accounts 13 Buy now
21 Aug 2006 mortgage Particulars of mortgage/charge 15 Buy now
17 Aug 2006 resolution Resolution 2 Buy now
17 Aug 2006 capital Declaration of assistance for shares acquisition 26 Buy now
17 Aug 2006 capital Declaration of assistance for shares acquisition 27 Buy now
06 Jul 2006 annual-return Return made up to 24/06/06; full list of members 2 Buy now
17 Nov 2005 accounts Annual Accounts 15 Buy now
05 Jul 2005 annual-return Return made up to 24/06/05; full list of members 7 Buy now
02 Feb 2005 accounts Annual Accounts 13 Buy now
17 Dec 2004 mortgage Particulars of mortgage/charge 12 Buy now