- Company Overview for AVERY NAYLOR LTD (06088927)
- Filing history for AVERY NAYLOR LTD (06088927)
- People for AVERY NAYLOR LTD (06088927)
- Charges for AVERY NAYLOR LTD (06088927)
- More for AVERY NAYLOR LTD (06088927)
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) |
---|---|---|---|
11 Oct 2017 | CH01 | Director's details changed for Miss Lucy Elizabeth Anne Jones on 4 October 2017 | |
24 May 2017 | CH01 | Director's details changed for Miss Linsey Charlotte Edmonds on 20 April 2017 | |
24 May 2017 | CH01 | Director's details changed for Miss Joanne Taylor on 20 April 2017 | |
24 May 2017 | CH01 | Director's details changed for Miss Sarah Catrin Anne Jones on 20 April 2017 | |
24 May 2017 | CH03 | Secretary's details changed for Miss Linsey Charlotte Edmonds on 20 April 2017 | |
24 May 2017 | CH01 | Director's details changed for Miss Lucy Elizabeth Anne Jones on 20 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Oct 2016 | CH01 | Director's details changed for Miss Linsey Charlotte Edmonds on 24 October 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Lynne Naylor as a director on 19 October 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
25 Mar 2014 | TM01 | Termination of appointment of Jayne Scannell as a director | |
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 11 March 2014
|
|
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 11 March 2014
|
|
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 11 March 2014
|
|
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 11 March 2014
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Feb 2014 | AR01 | Annual return made up to 7 February 2014 with full list of shareholders | |
28 Jan 2014 | CH03 | Secretary's details changed for Miss Linsey Charlotte Edmonds on 21 January 2014 | |
28 Jan 2014 | CH01 | Director's details changed for Miss Joanne Taylor on 21 January 2014 | |
28 Jan 2014 | CH01 | Director's details changed for Miss Lynne Naylor on 21 January 2014 |