AVONDALE BUILDERS LIMITED

00823230
PILGRIM HOUSE OXFORD PLACE PLYMOUTH ENGLAND PL1 5AJ

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2024 officers Change of particulars for director (Mr Christopher John Hall) 2 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2023 accounts Annual Accounts 8 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 8 Buy now
14 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 12 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2020 accounts Annual Accounts 12 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2019 accounts Annual Accounts 12 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2018 accounts Annual Accounts 12 Buy now
17 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2018 officers Change of particulars for director (Mr Christopher John Hall) 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2017 accounts Annual Accounts 7 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
17 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
19 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
07 Oct 2015 mortgage Registration of a charge 17 Buy now
07 Oct 2015 mortgage Registration of a charge 17 Buy now
07 Oct 2015 mortgage Registration of a charge 19 Buy now
17 Jun 2015 accounts Annual Accounts 5 Buy now
11 Dec 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 6 Buy now
05 Mar 2014 officers Termination of appointment of secretary (Curzon Corporate Secretaries Ltd) 1 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
04 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2013 accounts Annual Accounts 7 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 7 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
23 May 2011 accounts Annual Accounts 7 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 accounts Annual Accounts 7 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 address Change Sail Address Company 1 Buy now
15 Dec 2009 officers Change of particulars for corporate secretary (Curzon Corporate Secretaries Ltd) 2 Buy now
24 Jun 2009 accounts Annual Accounts 7 Buy now
20 Mar 2009 miscellaneous Miscellaneous 1 Buy now
18 Dec 2008 annual-return Return made up to 05/12/08; full list of members 3 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from ashford house grenadier road exeter EX1 3LH 1 Buy now
28 Aug 2008 accounts Annual Accounts 9 Buy now
17 Dec 2007 annual-return Return made up to 05/12/07; full list of members 2 Buy now
10 Aug 2007 accounts Annual Accounts 9 Buy now
31 Jul 2007 resolution Resolution 2 Buy now
31 Jul 2007 resolution Resolution 1 Buy now
31 Jul 2007 capital £ ic 3000/1800 03/07/07 £ sr 1200@1=1200 2 Buy now
13 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
14 Dec 2006 annual-return Return made up to 05/12/06; full list of members 6 Buy now
06 Dec 2006 accounts Amended Accounts 9 Buy now
04 Sep 2006 accounts Annual Accounts 9 Buy now
25 Jul 2006 auditors Auditors Resignation Company 1 Buy now
13 Dec 2005 annual-return Return made up to 05/12/05; full list of members 6 Buy now
17 Aug 2005 accounts Annual Accounts 16 Buy now
04 Jan 2005 annual-return Return made up to 23/12/04; full list of members 6 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: curzon house southernhay west exeter devon EX1 1AB 1 Buy now
14 Sep 2004 officers Secretary's particulars changed 1 Buy now
12 Aug 2004 accounts Annual Accounts 16 Buy now
02 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
07 Jan 2004 annual-return Return made up to 23/12/03; full list of members 6 Buy now
07 Sep 2003 accounts Annual Accounts 15 Buy now
17 Jan 2003 annual-return Return made up to 23/12/02; full list of members 7 Buy now
16 Sep 2002 officers New secretary appointed 2 Buy now
16 Sep 2002 officers Secretary resigned 1 Buy now
16 Sep 2002 address Registered office changed on 16/09/02 from: kpmg, plym house 3 longbridge road marsh mills plymouth devon PL6 8LT 1 Buy now
11 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Sep 2002 mortgage Particulars of mortgage/charge 9 Buy now
10 Aug 2002 accounts Annual Accounts 13 Buy now
04 Jan 2002 annual-return Return made up to 23/12/01; full list of members 6 Buy now
30 Aug 2001 accounts Annual Accounts 14 Buy now
16 Aug 2001 mortgage Declaration of mortgage charge released/ceased 2 Buy now
16 Aug 2001 mortgage Declaration of mortgage charge released/ceased 2 Buy now
16 Aug 2001 mortgage Declaration of mortgage charge released/ceased 2 Buy now
16 Aug 2001 mortgage Declaration of mortgage charge released/ceased 2 Buy now
16 Aug 2001 mortgage Declaration of mortgage charge released/ceased 2 Buy now
22 May 2001 mortgage Declaration of mortgage charge released/ceased 2 Buy now
10 May 2001 mortgage Particulars of mortgage/charge 7 Buy now
10 May 2001 mortgage Particulars of mortgage/charge 7 Buy now
04 Jan 2001 annual-return Return made up to 23/12/00; full list of members 6 Buy now
10 Aug 2000 accounts Annual Accounts 7 Buy now
28 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2000 annual-return Return made up to 23/12/99; full list of members 6 Buy now
12 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 1999 accounts Annual Accounts 6 Buy now
06 May 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now