A & V BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2025-04-30 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Secretary's details changed for Mr Vivian Fredrick Rogers on 2023-06-20

View Document

20/06/2320 June 2023 Change of details for Mr Andrew Dennis Watkins as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Change of details for Mr Vivian Frederick Rogers as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Notification of Andrew Watkins as a person with significant control on 2016-04-09

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Registered office address changed from Barclays Bank Chambers 18 High Street Tenby Pembrokeshire SA70 7HD to Barclays Bank Chanbers 18 High Street Tenby Pembrokeshire SA70 7HD on 2023-06-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Director's details changed for Mr Andrew Dennis Watkins on 2023-04-06

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

28/10/1528 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/05/122 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN FREDRICK ROGERS / 01/10/2010

View Document

06/05/116 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENNIS WATKINS / 01/10/2010

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN FREDRICK ROGERS / 01/10/2010

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/05/1018 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 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