- Company Overview for N.B. AVIS LTD (03408310)
- Filing history for N.B. AVIS LTD (03408310)
- People for N.B. AVIS LTD (03408310)
- More for N.B. AVIS LTD (03408310)
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
|
|
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
|
|
29 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
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 |