- Company Overview for ADVETEC HOLDINGS LIMITED (06048995)
- Filing history for ADVETEC HOLDINGS LIMITED (06048995)
- People for ADVETEC HOLDINGS LIMITED (06048995)
- Charges for ADVETEC HOLDINGS LIMITED (06048995)
- More for ADVETEC HOLDINGS LIMITED (06048995)
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) |
---|---|---|---|
28 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 2017
|
|
25 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 May 2017
|
|
28 Apr 2017 | TM02 | Termination of appointment of Craig Andrew Shaw as a secretary on 26 April 2017 | |
28 Apr 2017 | AP03 | Appointment of Mrs Karen Louise Chandler as a secretary on 26 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Richard Goff as a director on 26 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mrs Karen Louise Chandler as a director on 26 April 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
16 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
09 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
25 Aug 2016 | AP03 | Appointment of Mr Craig Andrew Shaw as a secretary on 30 January 2015 | |
23 Aug 2016 | TM01 | Termination of appointment of Ian David Richards as a director on 23 August 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Alan David Roper as a director on 18 July 2016 | |
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
19 May 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
13 May 2016 | AD01 | Registered office address changed from Unit a Lentney Farm Writhlington Radstock Somerset BA3 5SL to Unit 1, Charlton Business Park Westfield Industrial Estate Midsomer Norton Radstock BA3 4BE on 13 May 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Angus Willis as a director on 1 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Ian Richardson on 1 February 2016 | |
18 Jan 2016 | AP01 | Appointment of Mr Ian Richardson as a director on 22 December 2015 | |
18 Jan 2016 | AP01 | Appointment of Mr Richard Moon as a director on 22 December 2015 | |
16 Jan 2016 | AP01 | Appointment of Mr Angus Willis as a director on 22 December 2015 | |
16 Jan 2016 | AP01 | Appointment of Mr Alan David Roper as a director on 22 December 2015 | |
16 Jan 2016 | TM01 | Termination of appointment of Jill Elizabeth Shaw as a director on 22 December 2015 |