AVEX BUILDING COMPUTERS LIMITED

Company Documents

DateDescription
27/09/1727 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

03/01/173 January 2017 SAIL ADDRESS CHANGED FROM:
C/O S J MITCHELL
69-71 THE STREET
CAPEL
DORKING
SURREY
RH5 5JZ
ENGLAND

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/01/1625 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MITCHELL

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM
C/O S J MITCHELL
69-71 THE STREET
CAPEL
DORKING
SURREY
RH5 5JZ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MR STEPHEN JOHN MITCHELL

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HANBURY

View Document

22/01/1422 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 SAIL ADDRESS CHANGED FROM:
87 ROOK LANE
CHALDON
CATERHAM
SURREY
CR3 5BN
ENGLAND

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
RANMORE HOUSE
19 RANMORE ROAD
DORKING
SURREY
RH4 1HE

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/02/137 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/01/123 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/116 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNETT LEWIS / 04/01/2010

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 173 HIGH STREET DORKING SURREY RH4 1AD

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/07/9421 July 1994 � NC 1000/20000 17/05/94

View Document

21/07/9421 July 1994 NC INC ALREADY ADJUSTED 17/05/94 AUTH ALLOT OF SECURITY 17/05/94

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

12/01/8712 January 1987 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

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