M.T. AVES AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewRegistration of charge 058143260002, created on 2025-06-19

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Register inspection address has been changed from Saxon House Moseley's Farm Buisness Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to Dbh6 Diss Business Hub Diss Business Park Diss Norfolk IP22 4GT

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES AVES / 11/05/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / DONNA MARIA AVES / 28/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES AVES / 28/09/2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM ELM FARM HINDERCLAY DISS NORFOLK IP22 1HT

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES AVES / 28/09/2016

View Document

06/06/166 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNG

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES AVES / 01/01/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DONNA MARIA AVES / 01/01/2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET AVES

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM THORPE RISE HINDERCLAY DISS NORFOLK IP22 1HT

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 SAIL ADDRESS CREATED

View Document

23/05/1123 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/05/1123 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET YOUNG / 11/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES AVES / 11/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ETHEL AVES / 11/05/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL AVES

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

13/07/0613 July 2006 MEMORANDUM OF ASSOCIATION

View Document

13/07/0613 July 2006 COMPANY NAME CHANGED SOUTH NORFOLK FARMS LIMITED CERTIFICATE ISSUED ON 13/07/06

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: THORPE RISE, HINDERCLAY HISS NORFOLK IP22 1HT

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information