AVC WEEECO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Beverly Ann Percival as a director on 2023-01-16

View Document

06/01/236 January 2023 Appointment of Ms Diane Marie Grayson as a director on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR GARY DOUGLAS GORDON

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072667010001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 DIRECTOR APPOINTED MRS BEVERLY ANN ECKERMAN

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT ECKERMAN

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O SHERRARDS 45 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3AW

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/151 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM SUITE 4, MIDDLESEX HOUSE MEADWAY CORPORATE CENTRE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1422 October 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

29/09/1429 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM AVC, SUITE 4 MIDDLESEX HOUSE MEADWAY CORPORATE CENTRE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF UNITED KINGDOM

View Document

07/03/147 March 2014 SECRETARY APPOINTED GARY DOUGLAS GORDON

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BUCHANAN

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM AVC HOUSE BESSEMER DRIVE STEVENAGE SG1 2DT UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TERRY / 01/08/2013

View Document

16/09/1316 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 SAIL ADDRESS CREATED

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

05/07/115 July 2011 PREVSHO FROM 31/05/2011 TO 31/01/2011

View Document

09/06/119 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/102 October 2010 COMPANY NAME CHANGED SEKALB EIGHT LIMITED CERTIFICATE ISSUED ON 02/10/10

View Document

25/08/1025 August 2010 SERVICE AGREEMENT 15/06/2010

View Document

25/08/1025 August 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/08/1025 August 2010 SHARES ALLOTTED 14/06/2010

View Document

24/08/1024 August 2010 15/06/10 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR STUART JOHN BUCHANAN

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TERRY

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED VINCENT FRANCIS ECKERMAN

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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