- Company Overview for AVIS HAYES LIMITED (02509819)
- Filing history for AVIS HAYES LIMITED (02509819)
- People for AVIS HAYES LIMITED (02509819)
- More for AVIS HAYES LIMITED (02509819)
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) |
---|---|---|---|
21 Aug 2024 | TM01 | Termination of appointment of Christopher Jon Sterry Wood as a director on 16 August 2024 | |
14 Jun 2024 | AD01 | Registered office address changed from Flat E, 28 Wellesley Road London W4 4BN England to 19 Five Mile Drive Oxford OX2 8HT on 14 June 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
13 Jun 2024 | TM02 | Termination of appointment of Christopher Jon Sterry Wood as a secretary on 13 June 2024 | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
30 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
11 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
22 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
09 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
30 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | TM01 | Termination of appointment of Mary Wright as a director on 5 July 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from Flat C,Avishayes 28,Wellesley Road Chiswick London W4 4BN to Flat E, 28 Wellesley Road London W4 4BN on 5 July 2016 | |
09 Mar 2016 | AP03 | Appointment of Mr Christopher Jon Sterry Wood as a secretary on 8 March 2016 | |
08 Mar 2016 | TM02 | Termination of appointment of Mary Wright as a secretary on 8 March 2016 |