AVERY HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/01/2522 January 2025 Registered office address changed from 76a Edgware Way Edgware HA8 8JS England to 1 Brookmans Avenue Brookmans Park Hatfield AL9 7QH on 2025-01-22

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Cessation of Marty Collins as a person with significant control on 2024-02-29

View Document

13/03/2413 March 2024 Appointment of Mrs Judith Elizabeth Collins as a director on 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

13/03/2413 March 2024 Notification of Judith Elizabeth Mary Collins as a person with significant control on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Marty Darren Collins as a director on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Samuel Kenneth Freedman as a secretary on 2024-02-29

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Director's details changed for Marty Darren Collins on 2023-10-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-04-25

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 49 Warwick Avenue Edgware HA8 8UN England to 76a Edgware Way Edgware HA8 8JS on 2023-01-17

View Document

25/04/2225 April 2022 Annual accounts for year ending 25 Apr 2022

View Accounts

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-04-25

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

25/04/2125 April 2021 Annual accounts for year ending 25 Apr 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/04/20

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 1 LEXINGTON CLOSE BOREHAMWOOD WD6 1XA ENGLAND

View Document

25/04/2025 April 2020 Annual accounts for year ending 25 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/04/19

View Document

13/01/2013 January 2020 PREVEXT FROM 24/04/2019 TO 25/04/2019

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

25/04/1925 April 2019 Annual accounts for year ending 25 Apr 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/03/1914 March 2019 PREVSHO FROM 25/04/2018 TO 24/04/2018

View Document

01/01/191 January 2019 PREVSHO FROM 26/04/2018 TO 25/04/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 PREVSHO FROM 27/04/2017 TO 26/04/2017

View Document

09/01/189 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 7 ASCOT CLOSE ELSTREE HERTFORDSHIRE WD6 3JH

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MR SAMUEL KENNETH FREEDMAN

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY MARTY COLLINS

View Document

26/04/1726 April 2017 Annual accounts for year ending 26 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

18/12/1618 December 2016 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

23/05/1623 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH COLLINS

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH MARY COLLINS / 31/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTY DARREN COLLINS / 31/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED JUDITH ELIZABETH MARY COLLINS

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED MARTY DARREN COLLINS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

11/04/0811 April 2008 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