ALCOHOL BY VOLUME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 30/09/2430 September 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 12/06/2312 June 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 08/03/168 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 04/07/154 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/01/1523 January 2015 | APPOINTMENT TERMINATED, SECRETARY KINGSFIELD ACCOUNTANCY SERVICES LIMITED |
| 23/01/1523 January 2015 | SECRETARY APPOINTED MRS JENNIFER TRETHEWEY |
| 23/01/1523 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 14/03/1414 March 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 14/03/1414 March 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSFIELD ACCOUNTANCY SERVICES LIMITED / 01/01/2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/03/138 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 30/12/1230 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 07/02/127 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 01/02/111 February 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSFIELD ACCOUNTANCY SERVICES LIMITED / 20/01/2011 |
| 01/02/111 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN MACKIE / 28/02/2010 |
| 08/03/108 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSFIELD ACCOUNTANCY SERVICES LIMITED / 28/02/2010 |
| 08/03/108 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 28/01/0928 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
| 27/11/0827 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 07/02/087 February 2008 | SECRETARY'S PARTICULARS CHANGED |
| 07/02/087 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
| 04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 23/01/0723 January 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
| 22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 16/03/0616 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 16/03/0616 March 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
| 06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 29/09/0529 September 2005 | NEW SECRETARY APPOINTED |
| 29/09/0529 September 2005 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 305 MILTON ROAD WESTON SUPER MARE AVON SOMERSET BS22 8JH |
| 29/09/0529 September 2005 | SECRETARY RESIGNED |
| 13/01/0513 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
| 26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 03/02/043 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
| 17/01/0417 January 2004 | REGISTERED OFFICE CHANGED ON 17/01/04 FROM: ORCHARD HOUSE PROSPECT ROAD WIDCOMBE BATH SOMERSET BA2 6AY |
| 24/09/0324 September 2003 | REGISTERED OFFICE CHANGED ON 24/09/03 FROM: WAKE ROBIN ORCHARD HOUSE PROSPECT ROAD BATH SOMERSET BA2 6AY |
| 20/08/0320 August 2003 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: UPTON HOUSE BATHWICK HILL BATH SOMERSET BA2 6EX |
| 03/06/033 June 2003 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: THE ABBEY HOUSE, 59 GOOSE LANE BECKINGTON BATH BA11 6SS |
| 24/02/0324 February 2003 | LOCATION OF REGISTER OF MEMBERS |
| 24/02/0324 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
| 24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
| 24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
| 23/01/0323 January 2003 | SECRETARY RESIGNED |
| 23/01/0323 January 2003 | DIRECTOR RESIGNED |
| 20/01/0320 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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