AVANT GARDE DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-11 with updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-05-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
05/07/245 July 2024 | Director's details changed for Mr Bradley Jason Bellis on 2024-07-05 |
05/07/245 July 2024 | Director's details changed for Mr Arron Craig Bellis on 2024-07-05 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-05-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/11/1820 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/11/1723 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2016 |
07/02/177 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JASON BELLIS / 01/02/2017 |
07/02/177 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON CRAIG BELLIS / 01/02/2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM BANK CHAMBERS 3 CHURCHYARDSIDE NANTWICH CHESHIRE CW5 5DE |
18/08/1518 August 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/04/1522 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055159850003 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/10/1413 October 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/08/1327 August 2013 | 22/07/13 NO CHANGES |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/11/128 November 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/02/1213 February 2012 | PREVSHO FROM 31/07/2011 TO 31/05/2011 |
08/09/118 September 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
16/09/1016 September 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
24/09/0924 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARRAN BELLIS / 15/01/2009 |
02/07/092 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
30/05/0930 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/0926 March 2009 | VARYING SHARE RIGHTS AND NAMES |
26/03/0926 March 2009 | VARYING SHARE RIGHTS AND NAMES |
28/12/0828 December 2008 | APPOINTMENT TERMINATED SECRETARY FREDERICK BELLIS |
13/10/0813 October 2008 | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
15/12/0615 December 2006 | NEW DIRECTOR APPOINTED |
24/08/0624 August 2006 | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 72 MIDDLEWICH ROAD HOLMES CHAPEL CHESHIRE CW4 7EB |
22/07/0522 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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