AVACAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

28/09/2228 September 2022 Satisfaction of charge 1 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

23/06/2123 June 2021 Registration of charge 037932580006, created on 2021-06-10

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037932580005

View Document

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

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALAN TATTERSALL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BURROWS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

22/07/1622 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

21/07/1621 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 SAIL ADDRESS CREATED

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037932580004

View Document

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

View Accounts

02/07/152 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TATTERSALL / 17/01/2012

View Document

22/07/1322 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACY TATTERSALL / 17/01/2012

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURROWS / 17/01/2012

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/07/1210 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

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

View Document

12/07/1112 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/07/1019 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/092 June 2009 GBP NC 100/200 05/04/09

View Document

02/06/092 June 2009 ALTER MEMORANDUM 05/04/2009

View Document

02/06/092 June 2009 NC INC ALREADY ADJUSTED 05/04/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TATTERSALL / 01/12/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 120-124 TOWNGATE LEYLAND PRESTON LANCASHIRE PR25 2LQ

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/02/036 February 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 227 LEYLAND LANE LEYLAND PRESTON LANCASHIRE PR5 3HJ

View Document

09/08/029 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

29/07/0229 July 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/07/0223 July 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/027 May 2002 APPLICATION FOR STRIKING-OFF

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 2 WESTGATE LEYLAND PRESTON LANCASHIRE PR5 1LU

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 44 CANNON STREET PRESTON LANCASHIRE PR1 3NT

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 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