AVAT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-27 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with updates |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-27 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, SECRETARY HEATHER WOODCRAFT |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR WOODCRAFT / 01/03/2018 |
07/06/187 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE BIANCA WOODCRAFT / 01/10/2017 |
07/06/187 June 2018 | PSC'S CHANGE OF PARTICULARS / MR VICTOR WOODCRAFT / 01/10/2017 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/10/171 October 2017 | REGISTERED OFFICE CHANGED ON 01/10/2017 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE BERKSHIRE RG7 5BX ENGLAND |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BIANCA WOODCRAFT |
29/06/1729 June 2017 | PSC'S CHANGE OF PARTICULARS / MR VICTOR WOODCRAFT / 31/03/2017 |
29/06/1729 June 2017 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE BIANCA WOODCRAFT / 31/03/2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR WOODCRAFT |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM THE MIDDLE BARN MINCHENS COURT BRAMLEY HAMPSHIRE RG26 5BH |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE UPPER BARN, MINCHENS COURT MINCHENS LANE BRAMLEY HAMPSHIRE RG26 5BH |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WOODCRAFT / 26/03/2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WOODCRAFT / 09/01/2013 |
25/06/1225 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/08/077 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: THE EUPPER BARN MINCHENS COURT BRAMLEY HANTS RG26 5BH |
01/06/071 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/08/0631 August 2006 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 1 & 3 CHURCH STREET THEALE BERKSHIRE RG7 5BU |
04/08/064 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0627 July 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/06/052 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | SECRETARY RESIGNED |
01/06/051 June 2005 | DIRECTOR RESIGNED |
01/10/041 October 2004 | NEW SECRETARY APPOINTED |
01/10/041 October 2004 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
01/10/041 October 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
07/09/037 September 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | SECRETARY RESIGNED |
29/07/0329 July 2003 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: WHEATLANDS, WICK LANE MANNINGFORD BRUCE PEWSEY WILTSHIRE SN9 6JW |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
23/06/0323 June 2003 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | 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