AVIAN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/06/253 June 2025 | Total exemption full accounts made up to 2025-01-31 | 
| 12/05/2512 May 2025 | Director's details changed for Mr Keith Jamie Bird on 2025-05-12 | 
| 07/04/257 April 2025 | Change of details for Mr Keith Jamie Bird as a person with significant control on 2023-04-07 | 
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with no updates | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2024-01-31 | 
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-18 with no updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 02/03/232 March 2023 | Total exemption full accounts made up to 2023-01-31 | 
| 24/02/2324 February 2023 | Statement of capital following an allotment of shares on 2022-02-01 | 
| 24/02/2324 February 2023 | Cessation of Ilease Limited as a person with significant control on 2023-02-01 | 
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-18 with updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-18 with no updates | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 25/01/2125 January 2021 | 31/01/20 TOTAL EXEMPTION FULL | 
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 11/05/1911 May 2019 | DISS40 (DISS40(SOAD)) | 
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES | 
| 07/05/197 May 2019 | FIRST GAZETTE | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 22/06/1822 June 2018 | 31/01/18 TOTAL EXEMPTION FULL | 
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL | 
| 05/09/175 September 2017 | APPOINTMENT TERMINATED, SECRETARY BERNICE DRAVEN | 
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 22/02/1622 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR KARL BIRD | 
| 01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR KIM BIRD | 
| 01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR BERNICE DRAVEN | 
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAIME BIRD / 01/09/2014 | 
| 25/03/1525 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS BERNICE ELLEN BELINDA DRAVEN / 19/02/2014 | 
| 25/03/1525 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders | 
| 25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KIM JULIEN BIRD / 19/02/2014 | 
| 25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNICE ELLEN BELINDA DRAVEN / 19/02/2014 | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 02/01/152 January 2015 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ | 
| 12/09/1412 September 2014 | PREVSHO FROM 28/02/2014 TO 31/01/2014 | 
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 17/03/1417 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / BERNICE ELLEN BELINDA BIRD-ELKIN / 31/10/2013 | 
| 14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BERNICE ELLEN BELINDA BIRD-ELKIN / 31/10/2013 | 
| 14/03/1414 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders | 
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 | 
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 04/04/134 April 2013 | SECOND FILING WITH MUD 18/02/13 FOR FORM AR01 | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 27/02/1327 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders | 
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 | 
| 19/04/1219 April 2012 | VARYING SHARE RIGHTS AND NAMES | 
| 29/02/1229 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders | 
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 18/03/1118 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders | 
| 11/11/1011 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 24/03/1024 March 2010 | CHANGE PERSON AS DIRECTOR | 
| 24/03/1024 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders | 
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL JASON BIRD / 17/02/2010 | 
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAIME BIRD / 17/02/2010 | 
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM JULIEN BIRD / 17/02/2010 | 
| 24/03/1024 March 2010 | CHANGE PERSON AS SECRETARY | 
| 03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, 5 HIGH STREET, HALSTEAD, ESSEX, CO9 2AA | 
| 07/09/097 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 07/04/097 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | 
| 27/10/0827 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 05/03/085 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | 
| 30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | 
| 11/05/0711 May 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | 
| 04/04/074 April 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 28/03/0728 March 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | 
| 18/04/0618 April 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | 
| 20/12/0520 December 2005 | £ IC 400/300 25/11/05 £ SR 1@100=100 | 
| 13/12/0513 December 2005 | DIRECTOR'S PARTICULARS CHANGED | 
| 13/12/0513 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 18/02/0518 February 2005 | 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