AVENUE BUILDING COMPANY LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Accounts for a small company made up to 2024-12-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
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 |
20/03/2420 March 2024 | Confirmation statement made on 2024-01-06 with no updates |
11/12/2311 December 2023 | Full accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-01-06 with updates |
08/02/238 February 2023 | Termination of appointment of Michael George Farren as a director on 2022-12-13 |
08/02/238 February 2023 | Termination of appointment of David Phillip Claxton as a director on 2022-12-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Memorandum and Articles of Association |
16/12/2216 December 2022 | Particulars of variation of rights attached to shares |
16/12/2216 December 2022 | Change of share class name or designation |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
14/12/2214 December 2022 | Appointment of Mr Eric Van Zuthem as a director on 2022-12-13 |
14/12/2214 December 2022 | Termination of appointment of Yvonne Pallant as a secretary on 2022-12-13 |
14/12/2214 December 2022 | Termination of appointment of Yvonne Pallant as a director on 2022-12-13 |
14/12/2214 December 2022 | Termination of appointment of Anthony John Perry Pallant as a director on 2022-12-13 |
14/12/2214 December 2022 | Cessation of Anthony John Perry Pallant as a person with significant control on 2022-12-13 |
14/12/2214 December 2022 | Notification of Ballast Nedam Uk Ltd as a person with significant control on 2022-12-13 |
14/12/2214 December 2022 | Appointment of Mr Hayrettin Koçak as a director on 2022-12-13 |
03/10/223 October 2022 | Satisfaction of charge 3 in full |
06/05/226 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
20/07/1820 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PERRY PALLANT / 12/01/2017 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
02/01/142 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
11/02/1311 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
21/09/1221 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
09/01/129 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
10/10/1110 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
07/01/117 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
06/01/116 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR APPOINTED MR MICHAEL GEORGE FARREN |
08/06/108 June 2010 | DIRECTOR APPOINTED MR DAVID PHILLIP CLAXTON |
02/02/102 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/01/107 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
14/12/0914 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
16/02/0916 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
05/03/085 March 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 19/21 SWAN STREET WEST MALLING KENT ME19 6JU |
17/12/0717 December 2007 | FULL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
29/07/0629 July 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/07/0629 July 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/01/0627 January 2006 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 19 SWAN STREET WEST MALLING KENT ME19 6JU |
27/01/0627 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/11/049 November 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/04/0414 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
06/03/046 March 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/04/032 April 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 5 ELM AVENUE EASTCOTE RUISLIP MIDDLESEX HA4 8PE |
20/03/0320 March 2003 | VARYING SHARE RIGHTS AND NAMES |
20/03/0320 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/11/0212 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
31/01/0231 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
24/01/0224 January 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0122 February 2001 | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/12/0028 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0022 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/01/0024 January 2000 | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
09/11/999 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
01/02/991 February 1999 | RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS |
30/05/9830 May 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
30/05/9830 May 1998 | NEW DIRECTOR APPOINTED |
26/02/9826 February 1998 | NEW DIRECTOR APPOINTED |
26/02/9826 February 1998 | DIRECTOR RESIGNED |
26/02/9826 February 1998 | SECRETARY RESIGNED |
26/02/9826 February 1998 | NEW SECRETARY APPOINTED |
26/02/9826 February 1998 | ALTER MEM AND ARTS 10/02/98 |
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 |
06/01/986 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AVENUE BUILDING COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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