AVONDALE (WSM) MAINTENANCE COMPANY LIMITED
Company number 02422136
- Company Overview for AVONDALE (WSM) MAINTENANCE COMPANY LIMITED (02422136)
- Filing history for AVONDALE (WSM) MAINTENANCE COMPANY LIMITED (02422136)
- People for AVONDALE (WSM) MAINTENANCE COMPANY LIMITED (02422136)
- More for AVONDALE (WSM) MAINTENANCE COMPANY LIMITED (02422136)
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) |
---|---|---|---|
13 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Edwin John Maughan on 13 February 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH01 | Director's details changed for Mr Edwin John Maughan on 1 October 2013 | |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Dec 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
06 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Mr Christopher John Williamson on 3 January 2013 | |
05 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from Sunnybank 2 Sunnybank Way West Wick Weston-Super-Mare Avon BS24 7BA England on 18 January 2011 | |
18 Jan 2011 | CH01 | Director's details changed for Christine Pamela Williamson on 17 January 2011 | |
18 Jan 2011 | CH01 | Director's details changed for Mr Christopher John Williamson on 17 January 2011 | |
18 Jan 2011 | CH03 | Secretary's details changed for Mr Christopher John Williamson on 15 January 2011 | |
17 Jan 2011 | AD01 | Registered office address changed from Sunnybank Summer Lane, West Wick Weston Super Mare North Somerset BS24 7TE on 17 January 2011 | |
22 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Christine Pamela Williamson on 1 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Christopher John Williamson on 1 December 2009 | |
23 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
01 Feb 2008 | AA | Total exemption full accounts made up to 31 March 2007 |