AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 8th December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th November 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, May 2022
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, May 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
10525.00 GBP is the capital in company's statement on Tuesday 21st November 2017
filed on: 21st, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 30th June 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 30th June 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
is the capital in company's statement on Friday 26th July 2013
capital
|
|
AR01 |
Annual return made up to Saturday 30th June 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(7 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 22nd July 2011
filed on: 5th, March 2012
| capital
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 12th September 2011 from 1 St Michael's Stud Meer End Kenilworth Warwickshire CV8 1PQ
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th June 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 21st, June 2011
| accounts
|
Free Download
(7 pages)
|
AP03 |
On Monday 6th September 2010 - new secretary appointed
filed on: 6th, September 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 30th June 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 18th, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 17th March 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 6th May 2010.
filed on: 6th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 6th May 2010.
filed on: 6th, May 2010
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th April 2009
filed on: 28th, July 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 29th, June 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed avoncreek LIMITEDcertificate issued on 29/06/09
filed on: 25th, June 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 30th March 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Friday 27th March 2009 Appointment terminated secretary
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2009 from st michael's stud meer end kenilworth warwickshire CV8 1PQ
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On Monday 16th June 2008 Appointment terminated director
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/2008 from st michaels stud meer end kenilworth warwickshire CV8 1PQ
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On Friday 6th June 2008 Secretary appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 16th May 2008 Appointment terminate, director
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 16th May 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 9th April 2008 Appointment terminated secretary
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, March 2008
| incorporation
|
Free Download
(16 pages)
|