AVIAN ECOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

17/02/2517 February 2025 Appointment of Mr Mark Robert Webb as a director on 2025-01-30

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Purchase of own shares.

View Document

28/09/2428 September 2024 Resolutions

View Document

27/09/2427 September 2024 Second filing for the notification of Origin Uk Operations Ltd as a person with significant control

View Document

27/09/2427 September 2024 Second filing for the cessation of Howard James Fearn as a person with significant control

View Document

05/09/245 September 2024 Termination of appointment of Howard James Fearn as a director on 2024-09-02

View Document

05/09/245 September 2024 Notification of Origin Uk Operations Limited as a person with significant control on 2024-08-30

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY JULIE LEIGH

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE LEIGH

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROY LEIGH

View Document

13/06/1313 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1313 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/138 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 71-73 ASCOT COURT MIDDLEWICH ROAD NORTHWICH CHESHIRE CW9 7BP

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JAYNE LEIGH / 06/03/2012

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MRS JULIE JAYNE LEIGH

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MRS SONYA FEARN

View Document

17/03/1117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE JAYNE LEIGH / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES FEARN / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SAMUEL LEIGH / 25/03/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 40 SUMMERFIELD DRIVE MOULTON NORTHWICH CHESHIRE CW9 8PU

View Document

06/03/096 March 2009 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