AVIS APPLETON & ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Jon David Grainger as a director on 2025-07-01

View Document

21/07/2521 July 2025 NewAppointment of Mr Oliver James Hacon as a director on 2025-07-01

View Document

23/06/2523 June 2025 Cessation of Jane Appleton as a person with significant control on 2025-01-23

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

28/04/2528 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

22/11/1622 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/11/1528 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JONATHAN AVIS / 07/05/2014

View Document

30/12/1330 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 COMPANY NAME CHANGED STUART & DUFFY COMPANY LIMITED CERTIFICATE ISSUED ON 05/02/13

View Document

05/02/135 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1218 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/02/1225 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC JONATHAN AVIS / 01/05/2011

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 01/09/10 STATEMENT OF CAPITAL GBP 4

View Document

07/07/107 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 COMPANY NAME CHANGED AVIS & APPLETON CO LTD CERTIFICATE ISSUED ON 07/07/10

View Document

24/06/1024 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 4

View Document

01/06/101 June 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