DAVE CHADBURN LIMITED

Company Documents

DateDescription
23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/08/1126 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/09/103 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED AVALON WASTE LIMITED CERTIFICATE ISSUED ON 11/06/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: BARTON ACCOUNTANCY SERVICES THE BUNGALOW MILL ROAD BARTON ST. DAVID SOMERTON SOMERSET TA11 6DF

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/08/0321 August 2003 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