Advanced company searchLink opens in new window

AVERY KNIGHTS SOLICITORS LIMITED

Company number 05281838

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)
31 Oct 2016 AA Micro company accounts made up to 30 November 2015
30 Mar 2016 AP03 Appointment of Mr Manjinder Singh Klair as a secretary on 1 December 2015
30 Mar 2016 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
04 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
02 Dec 2013 AP01 Appointment of Nimi Kaur Padda as a director on 22 November 2013
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 22/11/2013
02 Dec 2013 TM01 Termination of appointment of Najma Chaudri as a director
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 22/11/2013
22 Nov 2013 AP01 Appointment of Ms Nimi Kaur Padda as a director
22 Nov 2013 TM01 Termination of appointment of Najma Chaudri as a director
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
24 Nov 2012 TM02 Termination of appointment of Manjinder Klair as a secretary
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom on 15 November 2011
17 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Feb 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Nov 2009 AD01 Registered office address changed from Bradford Court 121-131 Bradford Street Birmingham West Midlands B12 0NS on 19 November 2009
09 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Davinder Kaur on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Najma Chaudri on 9 November 2009