Advanced company searchLink opens in new window

N.B. AVIS LTD

Company number 03408310

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)
02 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
02 Aug 2022 CH01 Director's details changed for Nigel Bruce Avis on 11 July 2022
02 Aug 2022 CH01 Director's details changed for Mr Gregory Stephen Avis on 11 July 2022
02 Aug 2022 CH01 Director's details changed for Mrs Susan Jane Avis on 11 July 2022
02 Aug 2022 PSC04 Change of details for Mrs Susan Jane Avis as a person with significant control on 11 July 2022
02 Aug 2022 CH03 Secretary's details changed for Susan Jane Avis on 11 July 2022
02 Aug 2022 PSC04 Change of details for Mr Gregory Stephen Avis as a person with significant control on 11 July 2022
02 Aug 2022 PSC04 Change of details for Nigel Bruce Avis as a person with significant control on 11 July 2022
13 Jul 2022 AD01 Registered office address changed from Unit 8 Keford Court Manor Furlong Frome Somerset BA11 4BD United Kingdom to J20 Jenson Avenue Commerce Park Frome Somerset BA11 2FQ on 13 July 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 152
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 Feb 2021 CH03 Secretary's details changed for Susan Jane Avis on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Nigel Bruce Avis on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mrs Susan Jane Avis on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Gregory Stephen Avis on 18 February 2021
07 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
23 May 2019 AAMD Amended total exemption full accounts made up to 31 July 2018
03 May 2019 AA Total exemption full accounts made up to 31 July 2018
29 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares 03/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 151
31 Jul 2018 AD01 Registered office address changed from 22 Sladebrook Road Southdown Bath Somerset BA2 1LR to Unit 8 Keford Court Manor Furlong Frome Somerset BA11 4BD on 31 July 2018