- Company Overview for AVERY WEIGH-TRONIX LIMITED (00595129)
- Filing history for AVERY WEIGH-TRONIX LIMITED (00595129)
- People for AVERY WEIGH-TRONIX LIMITED (00595129)
- Charges for AVERY WEIGH-TRONIX LIMITED (00595129)
- More for AVERY WEIGH-TRONIX LIMITED (00595129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2010 | CH01 | Director's details changed for Peter Branston on 1 October 2009 | |
09 Jul 2010 | CH01 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 | |
09 Jul 2010 | CH01 | Director's details changed for Giles Hudson on 1 October 2009 | |
09 Jul 2010 | AD02 | Register inspection address has been changed | |
09 Jul 2010 | CH04 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 | |
14 Apr 2010 | AA | Full accounts made up to 30 November 2009 | |
29 Mar 2010 | AP01 | Appointment of Andrew Richard Barwood as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Andrew Caffyn as a director | |
05 Mar 2010 | CH01 | Director's details changed for Edward Ufland on 1 October 2009 | |
21 Oct 2009 | TM01 | Termination of appointment of Gavin Udall as a director | |
14 Oct 2009 | AP01 | Appointment of Ola Tricia-Aramita Barreto-Morley as a director | |
14 Oct 2009 | AP01 | Appointment of Philip Matthew Deakin as a director | |
27 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
22 Jul 2009 | 190 | Location of debenture register | |
22 Jul 2009 | 353 | Location of register of members | |
04 Jul 2009 | AA | Full accounts made up to 30 November 2008 | |
27 Dec 2008 | AUD | Auditor's resignation | |
17 Nov 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 | |
16 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
10 Oct 2008 | 288b | Appointment terminated secretary robert fogarty | |
10 Oct 2008 | 288b | Appointment terminated director carl cramer | |
10 Oct 2008 | 288b | Appointment terminated director gerald bowe | |
09 Oct 2008 | AA | Full accounts made up to 29 March 2008 |