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)
27 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 150
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
17 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Feb 2014 AP01 Appointment of Mr Gregory Stephen Avis as a director
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 150
14 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
22 Nov 2011 AA Total exemption full accounts made up to 31 July 2011
29 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Mrs Susan Jane Avis on 1 January 2011
28 Jul 2011 AD01 Registered office address changed from 22 Sladebrook Road Southdown Bath North East Somerset BA2 1LR on 28 July 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
15 Dec 2010 AP01 Appointment of Mrs Susan Jane Avis as a director
25 Sep 2010 SH10 Particulars of variation of rights attached to shares
25 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ C shares carry full voting rights 02/09/2010
25 Sep 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 103
02 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders