Advanced company searchLink opens in new window

AWAYVALE LIMITED

Company number 01380522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2024 MR04 Satisfaction of charge 1 in full
27 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
11 Mar 2024 CH01 Director's details changed for Mr Richard James Midgley on 11 March 2024
02 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
20 Mar 2023 PSC04 Change of details for Mr Trevor Robert Nunn as a person with significant control on 17 March 2023
17 Mar 2023 CH01 Director's details changed for Mr Trevor Robert Nunn on 17 March 2023
16 Mar 2023 CH04 Secretary's details changed for C H Registrars Limited on 16 March 2023
16 Mar 2023 CH01 Director's details changed for Mr Trevor Robert Nunn on 16 March 2023
15 Mar 2023 PSC04 Change of details for Mr John Caird as a person with significant control on 15 March 2023
15 Mar 2023 PSC01 Notification of Richard James Midgley as a person with significant control on 24 February 2022
15 Mar 2023 PSC07 Cessation of William Begley as a person with significant control on 24 February 2022
04 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
02 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
02 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
19 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
06 Feb 2019 AA Total exemption full accounts made up to 5 April 2018
26 Apr 2018 PSC01 Notification of William Begley as a person with significant control on 6 April 2016
23 Apr 2018 PSC01 Notification of John Caird as a person with significant control on 6 April 2016
23 Apr 2018 PSC01 Notification of Trevor Robert Nunn as a person with significant control on 6 April 2016