R. & W. AVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

03/06/243 June 2024 Director's details changed for Mrs Jennifer Sue Avery on 2024-06-03

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER SUSAN AVERY / 13/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SUSAN AVERY / 13/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN AVERY / 11/06/2018

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MRS JENNIFER SUSAN AVERY

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE

View Document

14/07/1514 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT AVERY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN AVERY / 31/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM AVERY / 31/10/2009

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER AVERY

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/99

View Document

02/08/992 August 1999 £ NC 1000/10000 19/07/99

View Document

02/08/992 August 1999 ALTER MEM AND ARTS 19/07/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: 79 LEIGHTON AVENUE, LEIGH-ON-SEA, ESSEX SS9 1PZ

View Document

16/01/9416 January 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

11/08/8811 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

11/08/8811 August 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

23/10/8723 October 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 28/02/84

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 28/02/83

View Document

22/02/6022 February 1960 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