AA |
Accounts for a small company made up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Unit 8 Long Acre Trading Estate Long Acre, Nechells Birmingham B7 5JD on Wednesday 7th February 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th November 2017 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to Sunday 12th June 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Friday 12th June 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 17th June 2014 from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th June 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed solo fabrications LIMITEDcertificate issued on 20/02/14
filed on: 20th, February 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 12th June 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 12th June 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 12th June 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 12th June 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return made up to Friday 3rd July 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 16th July 2008
filed on: 16th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 16th, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 10th July 2007
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 10th July 2007
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 10th, July 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 10th, July 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 15th June 2006
filed on: 15th, June 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 15th June 2006
filed on: 15th, June 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2005
filed on: 12th, April 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2005
filed on: 12th, April 2006
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 27th July 2005
filed on: 27th, July 2005
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 27th July 2005
filed on: 27th, July 2005
| annual return
|
Free Download
(3 pages)
|
288a |
On Thursday 30th June 2005 New director appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 30th June 2005 New director appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2004
filed on: 18th, June 2005
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2004
filed on: 18th, June 2005
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Thursday 17th June 2004
filed on: 17th, June 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Thursday 17th June 2004
filed on: 17th, June 2004
| annual return
|
Free Download
(7 pages)
|
288a |
On Thursday 10th July 2003 New director appointed
filed on: 10th, July 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 10th July 2003 Secretary resigned
filed on: 10th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th July 2003 New director appointed
filed on: 10th, July 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 10th July 2003 Secretary resigned
filed on: 10th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th July 2003 New director appointed
filed on: 10th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th July 2003 New secretary appointed;new director appointed
filed on: 10th, July 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 10th July 2003 Director resigned
filed on: 10th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th July 2003 New director appointed
filed on: 10th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th July 2003 New secretary appointed;new director appointed
filed on: 10th, July 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 10th July 2003 Director resigned
filed on: 10th, July 2003
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed avicourt LIMITEDcertificate issued on 30/06/03
filed on: 30th, June 2003
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed avicourt LIMITEDcertificate issued on 30/06/03
filed on: 30th, June 2003
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/06/03 from: 788-790 finchley road london NW11 7TJ
filed on: 21st, June 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/03 from: 788-790 finchley road london NW11 7TJ
filed on: 21st, June 2003
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, June 2003
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2003
| incorporation
|
Free Download
(16 pages)
|