Advanced company searchLink opens in new window

AVERY NAYLOR LTD

Company number 06088927

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 Jan 2014 CH01 Director's details changed for Miss Linsey Charlotte Edmonds on 21 January 2014
28 Jan 2014 CH01 Director's details changed for Miss Jayne Louise Scannell on 21 January 2014
03 May 2013 AP01 Appointment of Miss Sarah Catrin Anne Jones as a director
03 May 2013 AP01 Appointment of Miss Lucy Elizabeth Anne Jones as a director
26 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
30 Aug 2012 AP03 Appointment of Miss Linsey Charlotte Edmonds as a secretary
30 Aug 2012 TM01 Termination of appointment of Gail Wynter as a director
30 Aug 2012 TM02 Termination of appointment of Gail Wynter as a secretary
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 19 July 2012
  • GBP 303
08 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
02 Nov 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/02/2011 as it was not properly delivered.
22 Aug 2011 CH01 Director's details changed for Miss Linsey Charlotte Edmonds on 22 August 2011
15 Jun 2011 AP01 Appointment of Miss Joanne Taylor as a director
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/11/2011.
09 Feb 2011 CH01 Director's details changed for Gail Wynter on 9 February 2011
09 Feb 2011 CH01 Director's details changed for Miss Linsey Charlotte Edmonds on 9 February 2011
09 Feb 2011 CH03 Secretary's details changed for Gail Wynter on 9 February 2011
20 Oct 2010 TM01 Termination of appointment of Rachel Pudner as a director
09 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Jane Louise Scannell on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Miss Linsey Charlotte Edmonds on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Gail Wynter on 1 October 2009