AV TRINITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Clifford Gary Patterson as a director on 2025-07-31

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 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

03/08/213 August 2021 Termination of appointment of Jonathan Michael Grimshaw as a director on 2021-03-02

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 DIRECTOR APPOINTED MRS HELEN FRANCES CAREY

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FTFM HOLDINGS LTD

View Document

20/09/1820 September 2018 CESSATION OF FAST TRACK FINANCIAL MANAGEMENT LTD AS A PSC

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH 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

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN VIDLER

View Document

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

View Accounts

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR JOHN CHRISTOPHER KINGS

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR CLIFFORD GARY PATTERSON

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR MICHAEL JOHN SUBERT

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR JONATHAN MICHAEL GRIMSHAW

View Document

23/09/1523 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY SIMON MILLER

View Document

30/08/1230 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA CHARLES

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 SECRETARY APPOINTED MR SIMON MILLER

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN PARKINSON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKINSON

View Document

02/09/102 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE CHARLES / 25/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FRANCES PEARCH / 09/08/2010

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ALEXANDER

View Document

07/04/097 April 2009 COMPANY NAME CHANGED ALEXANDER VIDLER LIMITED CERTIFICATE ISSUED ON 08/04/09

View Document

03/03/093 March 2009 SECRETARY APPOINTED MR KEVIN PARKINSON

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY RICHARD NOLAN

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD NOLAN

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED EMMA JANE CHARLES

View Document

09/07/089 July 2008 DIRECTOR APPOINTED LOUISE FRANCES PEARCH

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF

View Document

01/09/051 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 SHARES AGREEMENT OTC

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/08/0124 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: HEATHERVALE HOUSE VALE AVENUE TUNBRIDGE WELLS KENT TN1 1DJ

View Document

01/09/001 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

08/07/008 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 COMPANY NAME CHANGED AMILCROFT FINANCIAL MANAGEMENT L IMITED CERTIFICATE ISSUED ON 11/04/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/07/9626 July 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED AMILCROFT PENSIONS AND INVESTMEN TS LIMITED CERTIFICATE ISSUED ON 25/06/96

View Document

21/08/9521 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: AMILCROFT HOUSE LINDEN CLOSE THE PANTILES ROYAL TUNBRIDGE WELLS KENT TN4 8HH

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM: WHARF HOUSE MEDWAY WHARF ROAD TONBRIDGE KENT TN9 1RE

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED

View Document

02/05/902 May 1990 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 £ NC 200000/300000 27/11/89

View Document

29/03/9029 March 1990 £ NC 100000/200000 27/11

View Document

14/02/9014 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/90

View Document

14/02/9014 February 1990 COMPANY NAME CHANGED NORRIE BUCKLAND FINANCIAL SERVIC ES LIMITED CERTIFICATE ISSUED ON 15/02/90

View Document

17/11/8917 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 WD 23/06/89 AD 31/05/89--------- £ SI 49000@1=49000 £ IC 40000/89000

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: THE CORN EXCHANGE BANK STREET TONBRIDGE KENT TN9 1BL

View Document

02/02/892 February 1989 £ NC 1000/100000

View Document

02/02/892 February 1989 NC INC ALREADY ADJUSTED 13/01/89

View Document

02/02/892 February 1989 WD 20/01/89 AD 24/01/89--------- £ SI 40000@1=40000 £ IC 2/40002

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/04/8622 April 1986 SECRETARY RESIGNED

View Document

21/04/8621 April 1986 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