AVINGTON DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | 29/03/18 TOTAL EXEMPTION FULL |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
| 12/12/1812 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
| 29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
| 03/03/183 March 2018 | DISS40 (DISS40(SOAD)) |
| 01/03/181 March 2018 | 30/03/17 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | DIRECTOR APPOINTED MR. RICHARD PAUL FERRIS |
| 28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM C/O MALMESBURY ACCOUNTANCY 1ST FLOOR, THE BARN CROSS HAYES MALMESBURY WILTSHIRE SN16 9BE ENGLAND |
| 27/02/1827 February 2018 | FIRST GAZETTE |
| 25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM C/O MALMESBURY ACCOUNTANCY 1ST FLOOR, THYE BARN CROSS HAYES MALMESBURY WILTSHIRE SN16 9BE ENGLAND |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM REDCROFT SWINDON ROAD LEA MALMESBURY WILTSHIRE SN16 9ND ENGLAND |
| 16/12/1616 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 29/11/1629 November 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
| 02/08/162 August 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
| 27/02/1627 February 2016 | DISS40 (DISS40(SOAD)) |
| 25/02/1625 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM OFFICE 2, 1ST FLOOR VOLUNTARY HOUSE 112-113 COMMERCIAL STREET MAESTEG MID GLAMORGAN CF34 9DL |
| 09/02/169 February 2016 | FIRST GAZETTE |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/02/1527 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 25/11/1425 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
| 10/03/1410 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 29/11/1329 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 12/03/1312 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE FERRIS / 12/03/2013 |
| 12/03/1312 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR. RICHARD PAUL FERRIS / 12/03/2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 21/11/1221 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HOLLY ANNE WINIARSKI / 21/11/2012 |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 02/03/122 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 13/06/1113 June 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
| 21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 19/02/1019 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 02/01/102 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 17/02/0917 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
| 22/12/0822 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 54 BATHFORD HILL BATHFORD BATH BA1 7SN |
| 14/03/0814 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
| 14/02/0614 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/02/0614 February 2006 | SECRETARY RESIGNED |
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