Advanced company searchLink opens in new window

AVOCET HARDWARE ABS LTD

Company number 06233060

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)
23 Jun 2014 AD01 Registered office address changed from Avocet Brookfoot Industrial Estate Brookfoot, Elland Road Brighouse West Yorkshire HD6 2RW United Kingdom on 23 June 2014
06 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
02 May 2013 AP01 Appointment of Janardhanan Arikrishnan as a director
02 May 2013 TM02 Termination of appointment of Geoffrey Lee as a secretary
02 May 2013 TM01 Termination of appointment of Tinkle Jain as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Dec 2012 AD01 Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 19 December 2012
06 Dec 2012 CERTNM Company name changed coventry hardware & diy LTD\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
19 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Sep 2010 CH01 Director's details changed for Tinkle Jain on 22 July 2010
28 Sep 2010 CH01 Director's details changed for Tinkle Jain on 22 July 2010
28 Sep 2010 CH03 Secretary's details changed for Mr Geoffrey Lee on 28 September 2010
28 Sep 2010 CH03 Secretary's details changed for Mr Geoffrey Lee on 28 September 2010
26 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
19 May 2010 AR01 Annual return made up to 1 May 2009 with full list of shareholders
19 May 2010 TM01 Termination of appointment of Rythm Jain as a director
28 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
27 Aug 2009 288c Director's change of particulars / tinkle jain / 26/07/2009
27 Aug 2009 288c Director's change of particulars / rythm jain / 26/07/2009
12 May 2009 363a Return made up to 01/05/09; full list of members
12 May 2009 288c Director's change of particulars / rythm jain / 01/10/2008