- Company Overview for AVOR (HOLDINGS) LIMITED (06539328)
- Filing history for AVOR (HOLDINGS) LIMITED (06539328)
- People for AVOR (HOLDINGS) LIMITED (06539328)
- Charges for AVOR (HOLDINGS) LIMITED (06539328)
- More for AVOR (HOLDINGS) LIMITED (06539328)
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) |
---|---|---|---|
29 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | AD01 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
14 Feb 2014 | AD01 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Sep 2010 | AD01 | Registered office address changed from Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mrs Anne Lorraine Straker on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr John Straker on 31 March 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from mcleans house heber street newcastle upon tyne tyne and wear NE4 5TN england | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG | |
08 May 2009 | 363a | Return made up to 19/03/09; full list of members | |
31 Jul 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
09 Jul 2008 | 288b | Appointment terminated secretary christopher welch | |
01 Jul 2008 | 88(2) | Ad 25/06/08\gbp si 1@1=1\gbp ic 1/2\ |