AVIAN ECOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Amended total exemption full accounts made up to 2024-03-31 |
23/03/2523 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
17/02/2517 February 2025 | Appointment of Mr Mark Robert Webb as a director on 2025-01-30 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Purchase of own shares. |
28/09/2428 September 2024 | Resolutions |
27/09/2427 September 2024 | Second filing for the notification of Origin Uk Operations Ltd as a person with significant control |
27/09/2427 September 2024 | Second filing for the cessation of Howard James Fearn as a person with significant control |
05/09/245 September 2024 | Termination of appointment of Howard James Fearn as a director on 2024-09-02 |
05/09/245 September 2024 | Notification of Origin Uk Operations Limited as a person with significant control on 2024-08-30 |
01/07/241 July 2024 | Registered office address changed from Suite 3C Walnut Tree Farm Northwich Road Lower Stretton Warrington Cheshire WA4 4PG to Suite 2 Walnut Tree Farm Northwich Road, Lower Stretton Warrington Cheshire WA4 4PG on 2024-07-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, SECRETARY JULIE LEIGH |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIE LEIGH |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ROY LEIGH |
13/06/1313 June 2013 | VARYING SHARE RIGHTS AND NAMES |
13/06/1313 June 2013 | VARYING SHARE RIGHTS AND NAMES |
08/04/138 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 71-73 ASCOT COURT MIDDLEWICH ROAD NORTHWICH CHESHIRE CW9 7BP |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JAYNE LEIGH / 06/03/2012 |
09/03/129 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | DIRECTOR APPOINTED MRS JULIE JAYNE LEIGH |
01/06/111 June 2011 | DIRECTOR APPOINTED MRS SONYA FEARN |
17/03/1117 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE JAYNE LEIGH / 25/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES FEARN / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SAMUEL LEIGH / 25/03/2010 |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 40 SUMMERFIELD DRIVE MOULTON NORTHWICH CHESHIRE CW9 8PU |
06/03/096 March 2009 | 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