AV ASSETS LIMITED

06447615
UPLANDS MYTHE ROAD TEWKESBURY GL20 6EA

Documents

Documents
Date Category Description Pages
30 Dec 2023 accounts Annual Accounts 3 Buy now
30 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 3 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 3 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
30 Dec 2018 accounts Annual Accounts 2 Buy now
30 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2016 accounts Annual Accounts 3 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2016 accounts Annual Accounts 5 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 4 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 5 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 accounts Annual Accounts 4 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 4 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Change of particulars for director (Ann Vincent) 2 Buy now
20 Oct 2009 accounts Annual Accounts 11 Buy now
20 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 4 Buy now
31 Mar 2009 annual-return Return made up to 07/12/08; full list of members 3 Buy now
11 Mar 2009 capital Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
20 Jun 2008 officers Appointment terminated director mark vincent 1 Buy now
17 Dec 2007 officers Secretary resigned 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: p o box 55 7 spa road london SE16 3QQ 1 Buy now
07 Dec 2007 incorporation Incorporation Company 13 Buy now