AVENUE BUILDING COMPANY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Registered office address changed from 18 Silver Street Enfield Middx EN1 3EG to Somerset House 47-49 London Road Redhill Surrey RH1 1LU on 2024-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/12/2311 December 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-06 with updates

View Document

08/02/238 February 2023 Termination of appointment of Michael George Farren as a director on 2022-12-13

View Document

08/02/238 February 2023 Termination of appointment of David Phillip Claxton as a director on 2022-12-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Particulars of variation of rights attached to shares

View Document

16/12/2216 December 2022 Change of share class name or designation

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

14/12/2214 December 2022 Appointment of Mr Eric Van Zuthem as a director on 2022-12-13

View Document

14/12/2214 December 2022 Termination of appointment of Yvonne Pallant as a secretary on 2022-12-13

View Document

14/12/2214 December 2022 Termination of appointment of Yvonne Pallant as a director on 2022-12-13

View Document

14/12/2214 December 2022 Termination of appointment of Anthony John Perry Pallant as a director on 2022-12-13

View Document

14/12/2214 December 2022 Cessation of Anthony John Perry Pallant as a person with significant control on 2022-12-13

View Document

14/12/2214 December 2022 Notification of Ballast Nedam Uk Ltd as a person with significant control on 2022-12-13

View Document

14/12/2214 December 2022 Appointment of Mr Hayrettin Koçak as a director on 2022-12-13

View Document

03/10/223 October 2022 Satisfaction of charge 3 in full

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PERRY PALLANT / 12/01/2017

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR MICHAEL GEORGE FARREN

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR DAVID PHILLIP CLAXTON

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/107 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 19/21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

29/07/0629 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 19 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

27/01/0627 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/032 April 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 5 ELM AVENUE EASTCOTE RUISLIP MIDDLESEX HA4 8PE

View Document

20/03/0320 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 ALTER MEM AND ARTS 10/02/98

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: NATIONWIDE COMPANY SERVICES LIMI SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

06/01/986 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company