Advanced company searchLink opens in new window

ADVETEC HOLDINGS LIMITED

Company number 06048995

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)
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 230.02
25 May 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • GBP 229.798
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
  • GBP 229.2424
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 225.92
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
  • GBP 221.49
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
  • GBP 221.49
08 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 221
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