- Company Overview for AVANTEK MACHINERY LIMITED (08938601)
- Filing history for AVANTEK MACHINERY LIMITED (08938601)
- People for AVANTEK MACHINERY LIMITED (08938601)
- More for AVANTEK MACHINERY LIMITED (08938601)
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 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
06 Mar 2018 | AA | Full accounts made up to 31 October 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
16 Feb 2017 | AA | Full accounts made up to 31 October 2016 | |
11 May 2016 | AA | Full accounts made up to 31 October 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
21 Jan 2016 | CERTNM |
Company name changed wegoma machinery sales LIMITED\certificate issued on 21/01/16
|
|
03 Aug 2015 | AA03 | Resignation of an auditor | |
03 Aug 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 31 October 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of David Watts as a director on 15 June 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Gary Alan Mayer as a director on 15 June 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Fenya Louise Mayer as a director on 15 June 2015 | |
31 Jul 2015 | AP01 | Appointment of Kevin Delaney as a director on 15 June 2015 | |
31 Jul 2015 | AP01 | Appointment of Brent Korb as a director on 15 June 2015 | |
07 Jul 2015 | MISC | Aud res sect 519 | |
21 May 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
09 Mar 2015 | AP01 | Appointment of Mrs Emma Jane Arrell as a director on 17 February 2015 | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
20 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
20 May 2014 | SH08 | Change of share class name or designation | |
12 May 2014 | AD01 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 12 May 2014 | |
09 May 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 |