- Company Overview for AVACTA GROUP PLC (04748597)
- Filing history for AVACTA GROUP PLC (04748597)
- People for AVACTA GROUP PLC (04748597)
- Registers for AVACTA GROUP PLC (04748597)
- More for AVACTA GROUP PLC (04748597)
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) |
---|---|---|---|
31 Aug 2016 | AD01 | Registered office address changed from Unit 651 Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 31 August 2016 | |
19 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2016
|
|
25 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 no member list
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | CH01 | Director's details changed for Mr Alan John Aubrey on 29 April 2016 | |
29 Apr 2016 | CH01 | Director's details changed for Mr David Alastair Maclaughlin Smith on 29 April 2016 | |
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|
|
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 February 2016
|
|
11 Mar 2016 | SH19 |
Statement of capital on 11 March 2016
|
|
11 Mar 2016 | OC138 | Reduction of iss capital and minute (oc) | |
11 Mar 2016 | CERT21 | Certificate of cancellation of share premium account | |
05 Feb 2016 | AA | Group of companies' accounts made up to 31 July 2015 | |
03 Feb 2016 | SH02 | Consolidation of shares on 25 January 2016 | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | AP01 | Appointment of Dr Michael John Owen as a director on 17 September 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Timothy James Sykes as a director on 9 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Tony Peter Gardiner as a director on 4 January 2016 | |
12 Jan 2016 | AP03 | Appointment of Mr Tony Peter Gardiner as a secretary on 4 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Timothy Sykes as a secretary on 9 December 2015 | |
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|
|
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 3 September 2015
|
|
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|