AVERY WEIGH-TRONIX PROPERTIES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

21/02/2221 February 2022 Application to strike the company off the register

View Document

12/11/2112 November 2021 Termination of appointment of S & J Registrars Limited as a secretary on 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-24 with updates

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ROWELL / 16/03/2017

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 SECRETARY APPOINTED RYAN RONALD DALE

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEAKIN

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVERY WEIGH-TRONIX LIMITED

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD UFLAND

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/07/1614 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED STEPHEN JAMES ROWELL

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD UFLAND / 21/06/2010

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW DEAKIN / 19/08/2015

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & J REGISTRARS LIMITED / 01/05/2015

View Document

22/06/1522 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & J REGISTRARS LIMITED / 01/05/2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 99 GRESHAM STREET LONDON EC2V 7NG

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/07/1424 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1322 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR OLA BARRETO-MORLEY

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MATTHEW HUDSON / 21/05/2012

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

23/07/1123 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW DEAKIN / 21/06/2011

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

12/07/1012 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLA TRICIA ARAMITA BARRETO-MORLEY / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES HUDSON / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD UFLAND / 01/10/2009

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & J REGISTRARS LIMITED / 01/10/2009

View Document

08/03/108 March 2010 CHANGE PERSON AS DIRECTOR

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR GAVIN UDALL

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED OLA TRICIA-ARAMITA BARRETO-MORLEY

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED PHILIP MATTHEW DEAKIN

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 99 GRESHAM STREET LONDON EC2V 7NG UK

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

27/12/0827 December 2008 AUDITOR'S RESIGNATION

View Document

30/10/0830 October 2008 CURRSHO FROM 31/03/2009 TO 30/11/2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT FOGARTY

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR CARL CRAMER

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR GERALD BOWE

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

01/10/081 October 2008 DIRECTOR APPOINTED GILES HUDSON

View Document

01/10/081 October 2008 DIRECTOR APPOINTED EDWARD UFLAND

View Document

01/10/081 October 2008 DIRECTOR APPOINTED GAVIN UDALL

View Document

30/09/0830 September 2008 SECRETARY APPOINTED S & J REGISTRARS LIMITED

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM FOUNDRY LANE SMETHWICK WEST MIDLANDS B66 2LP

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD BOWE / 30/07/2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 COMPANY NAME CHANGED AVERY BERKEL PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/10/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 24/06/03; NO CHANGE OF MEMBERS

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 COMPANY NAME CHANGED GEC AVERY PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/06/00

View Document

22/06/0022 June 2000 ADOPT MEM AND ARTS 13/06/00

View Document

22/06/0022 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 NEW SECRETARY APPOINTED

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/8912 September 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/8924 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/89

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/8924 April 1989 COMPANY NAME CHANGED AVERY PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/04/89

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/09/886 September 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/06/8717 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

26/06/5426 June 1954 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