Advanced company searchLink opens in new window

THE AVIARY (TRADING) LIMITED

Company number 05054052

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)
18 Aug 2015 CERTNM Company name changed the aviary (leicester) LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
09 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 Oct 2014 AA Accounts for a small company made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
31 Jul 2013 AA Accounts for a small company made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for Simon Peter Warr on 1 April 2011
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 4 November 2010
  • GBP 100
16 Nov 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Aug 2010 AP01 Appointment of Simon Peter Warr as a director
04 Aug 2010 TM01 Termination of appointment of Christopher Burt as a director
30 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
06 Apr 2010 AP03 Appointment of Mr Simon Gordon as a secretary
04 Apr 2010 CH01 Director's details changed for Mr Christopher John Burt on 1 January 2010
04 Apr 2010 TM02 Termination of appointment of Michael Zuckerman as a secretary
11 Mar 2010 AD01 Registered office address changed from C/O Benson Mazure 22 Bentinck Street London W1U 2AB on 11 March 2010
27 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
18 Mar 2009 363a Return made up to 24/02/09; full list of members
12 Feb 2009 AA Total exemption small company accounts made up to 29 February 2008