Advanced company searchLink opens in new window

AVOCA CONSULTING ENGINEERS LIMITED

Company number 05652428

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)
29 Jan 2018 MR01 Registration of charge 056524280001, created on 26 January 2018
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
18 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 200
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Feb 2016 TM02 Termination of appointment of Brian Henry Hooper as a secretary on 29 February 2016
01 Feb 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 150
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 150
14 Jan 2015 TM01 Termination of appointment of James Norman Houghton as a director on 31 December 2014
13 Oct 2014 AP01 Appointment of Mr Richard Hooper as a director on 13 October 2014
13 Oct 2014 AP01 Appointment of Mr Michael William Seaward as a director on 13 October 2014
04 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AD01 Registered office address changed from 1St Floor Swale House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 12 March 2014
15 Jan 2014 AP01 Appointment of Mr James Norman Houghton as a director
09 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 150
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Mr Mark Hooper on 1 December 2011
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2012 AD01 Registered office address changed from 22 Dene Bridge Row Chilton County Durham DL17 0HN on 21 May 2012
27 Feb 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders