AVAT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY HEATHER WOODCRAFT

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR WOODCRAFT / 01/03/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE BIANCA WOODCRAFT / 01/10/2017

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR VICTOR WOODCRAFT / 01/10/2017

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE BERKSHIRE RG7 5BX ENGLAND

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BIANCA WOODCRAFT

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR VICTOR WOODCRAFT / 31/03/2017

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNE BIANCA WOODCRAFT / 31/03/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR WOODCRAFT

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM THE MIDDLE BARN MINCHENS COURT BRAMLEY HAMPSHIRE RG26 5BH

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE UPPER BARN, MINCHENS COURT MINCHENS LANE BRAMLEY HAMPSHIRE RG26 5BH

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WOODCRAFT / 26/03/2013

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WOODCRAFT / 09/01/2013

View Document

25/06/1225 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: THE EUPPER BARN MINCHENS COURT BRAMLEY HANTS RG26 5BH

View Document

01/06/071 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 1 & 3 CHURCH STREET THEALE BERKSHIRE RG7 5BU

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: WHEATLANDS, WICK LANE MANNINGFORD BRUCE PEWSEY WILTSHIRE SN9 6JW

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

27/05/0227 May 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


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