- Company Overview for AVERY KNIGHTS SOLICITORS LIMITED (05281838)
- Filing history for AVERY KNIGHTS SOLICITORS LIMITED (05281838)
- People for AVERY KNIGHTS SOLICITORS LIMITED (05281838)
- Charges for AVERY KNIGHTS SOLICITORS LIMITED (05281838)
- More for AVERY KNIGHTS SOLICITORS LIMITED (05281838)
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
|
|
04 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
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
|
|
02 Dec 2013 | AP01 |
Appointment of Nimi Kaur Padda as a director on 22 November 2013
|
|
02 Dec 2013 | TM01 |
Termination of appointment of Najma Chaudri as a director
|
|
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 |