- Company Overview for ADVO LIMITED (04293917)
- Filing history for ADVO LIMITED (04293917)
- People for ADVO LIMITED (04293917)
- Charges for ADVO LIMITED (04293917)
- More for ADVO LIMITED (04293917)
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 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
09 Jan 2018 | MR01 | Registration of charge 042939170001, created on 8 January 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
24 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
31 Oct 2016 | TM01 | Termination of appointment of Robert Barry Woodward as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Iain Julian Gray as a director on 31 October 2016 | |
31 Oct 2016 | TM02 | Termination of appointment of Iain Julian Gray as a secretary on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Terence Edward Stanley as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Kedric Rhodes as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Simon Medwin as a director on 31 October 2016 | |
31 Oct 2016 | AP03 | Appointment of Mr Larry Bulmer as a secretary on 31 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Colin Nigel Boxall as a director on 31 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Larry Bulmer as a director on 31 October 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from C/O Broker Direct Plc Deakins Park Deakins Mill Way Egerton Bolton BL7 9RW to Advo House St. Leonards Road Allington Maidstone ME16 0LS on 31 October 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
26 May 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
26 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
19 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
09 May 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
01 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
16 Jul 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
15 Jul 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |