AVA CAD/CAM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Director's details changed for Mr Gabriel Langford on 2024-03-19

View Document

03/04/243 April 2024 Director's details changed for Mrs Caroline Smith on 2024-03-19

View Document

03/04/243 April 2024 Director's details changed for Mr Joshua Brothers on 2024-03-19

View Document

03/04/243 April 2024 Registered office address changed from 3 st Georges Street Macclesfield Cheshire SK11 6TG United Kingdom to 1st Floor King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Nicholas Richard Langford on 2024-03-19

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

24/01/2424 January 2024 Change of details for Mr Nicholas Richard Langford as a person with significant control on 2016-04-06

View Document

12/10/2312 October 2023 Appointment of Mrs Caroline Smith as a director on 2023-10-01

View Document

12/10/2312 October 2023 Appointment of Mr Gabriel Langford as a director on 2023-10-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Nicholas Richard Langford on 2023-01-20

View Document

13/12/2213 December 2022 Termination of appointment of Monica Jill Lucinda Langford as a director on 2022-12-01

View Document

13/12/2213 December 2022 Termination of appointment of Luke Langford as a director on 2022-12-01

View Document

01/12/221 December 2022 Registration of charge 043950340002, created on 2022-11-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

03/02/223 February 2022 Termination of appointment of Simon John Whomsley as a director on 2022-01-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR LUKE LANGFORD

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR KARLOS GORDOBIL

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1730 August 2017 01/03/17 STATEMENT OF CAPITAL GBP 690

View Document

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

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH LACEY

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WHOMSLEY / 18/02/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WHOMSLEY / 01/02/2013

View Document

13/03/1313 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD LANGFORD / 01/02/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MONICA JILL LUCINDA LANGFORD / 01/02/2013

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL FOXLEY MILLER / 01/02/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOXLEY MILLER / 01/02/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LEE LACEY / 01/02/2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MISS DEBBIE JANE BUCHAN

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR DUNCAN ANDREW ROSS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WHOMSLEY / 25/02/2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 SOLVENCY STATEMENT DATED 25/11/09

View Document

30/12/0930 December 2009 STATEMENT BY DIRECTORS

View Document

30/12/0930 December 2009 REDUCE ISSUED CAPITAL 25/11/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/06/085 June 2008 DIRECTOR APPOINTED KENNETH LEE LACEY

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MONICA JILL LUCINDA LANGFORD

View Document

15/03/0815 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 1-3 SAINT GEORGES STREET MACCLESFIELD CHESHIRE SK11 6TG

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS; AMEND

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS; AMEND

View Document

01/06/051 June 2005 £ IC 1000685/685 18/05/05 £ SR 1000000@1=1000000

View Document

22/03/0522 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 SHARES AGREEMENT OTC

View Document

02/01/032 January 2003 NC INC ALREADY ADJUSTED 30/10/02

View Document

09/12/029 December 2002 £ NC 1000/1001000 30/1

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/029 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/029 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 5/7 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED AARCO 211 LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

14/03/0214 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information