AVINGTON DESIGN LTD

05709428
MCGILLS OAKLEY HOUSE, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

Documents

Documents
Date Category Description Pages
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 9 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 9 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 8 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
11 Mar 2019 accounts Annual Accounts 8 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
17 Apr 2018 capital Notice of name or other designation of class of shares 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2018 accounts Annual Accounts 11 Buy now
28 Feb 2018 officers Appointment of director (Mr. Richard Paul Ferris) 2 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
25 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2017 accounts Annual Accounts 5 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Aug 2016 accounts Annual Accounts 4 Buy now
27 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 accounts Annual Accounts 2 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 2 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 officers Change of particulars for director (Holly Anne Ferris) 3 Buy now
12 Mar 2013 officers Change of particulars for secretary (Mr. Richard Paul Ferris) 2 Buy now
21 Nov 2012 accounts Annual Accounts 4 Buy now
21 Nov 2012 officers Change of particulars for director (Holly Anne Winiarski) 2 Buy now
02 Mar 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 accounts Annual Accounts 3 Buy now
13 Jun 2011 accounts Annual Accounts 3 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
02 Jan 2010 accounts Annual Accounts 3 Buy now
17 Feb 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
22 Dec 2008 accounts Annual Accounts 3 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from 54 bathford hill bathford bath BA1 7SN 1 Buy now
14 Mar 2008 accounts Annual Accounts 3 Buy now
20 Feb 2008 annual-return Return made up to 14/02/08; full list of members 2 Buy now
08 May 2007 annual-return Return made up to 14/02/07; full list of members 6 Buy now
14 Feb 2006 officers Secretary resigned 1 Buy now
14 Feb 2006 incorporation Incorporation Company 17 Buy now