AVA AND GRACE LTD

Company Documents

DateDescription
30/10/1830 October 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARIE BARKLAM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MARIE BARKLAM / 07/12/2016

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM
23 BLUEBELL LANE GREAT WYRLEY
WALSALL
WS6 6HG
UNITED KINGDOM

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
23 BLUEBELL LANE
WALSALL
WS6 6HG

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIE BARKLAM / 02/02/2016

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM
120 CHORLEY OLD RAOD WHITTLE LE WOODS
CHORELY
KIRKHAM
PR6 7LR
UNITED KINGDOM

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIE BARKLAM / 10/01/2016

View Document

20/01/1620 January 2016 Annual return made up to 10 August 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
120 CHORLEY OLD ROAD
WHITTLE-LE-WOODS
CHORLEY
LANCASHIRE
PR6 7LR
ENGLAND

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIE BARKLAM / 16/02/2015

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
SWALLOWS REST THISTLETON ROAD
THISTLETON
PRESTON
PR4 3XA

View Document

03/11/143 November 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
KELLAM HOUSE 32 BLACKTHORN
CROFT CLAYTON LE WOODS
CHORLEY
LANCASHIRE
PR6 7TZ

View Document

17/02/1417 February 2014 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIE BARKLAM / 03/06/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/10/0926 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY SARAH BARKLAM

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY STEWART KELLETT

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR STEWART KELLETT

View Document

26/06/0826 June 2008 SECRETARY APPOINTED MISS SARAH ANN BARKLAM

View Document

01/10/071 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 SHARE RIGHTS 18/09/06

View Document

28/09/0628 September 2006 S369(4) SHT NOTICE MEET 18/09/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 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