- Company Overview for AVOCET HARDWARE ABS LTD (06233060)
- Filing history for AVOCET HARDWARE ABS LTD (06233060)
- People for AVOCET HARDWARE ABS LTD (06233060)
- More for AVOCET HARDWARE ABS LTD (06233060)
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
|
|
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 |