Advanced company searchLink opens in new window

A V WINDOWS LTD

Company number 11821568

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)
14 Jun 2024 AA Micro company accounts made up to 31 March 2024
15 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
02 Jan 2024 AD01 Registered office address changed from 66 Thatcham Park Yeovil BA21 3BR England to 230 Goldcroft Yeovil Somerset BA21 4DA on 2 January 2024
17 Apr 2023 AA Micro company accounts made up to 31 March 2023
07 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
11 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
06 Apr 2022 AD01 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 66 Thatcham Park Yeovil BA21 3BR on 6 April 2022
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Jun 2021 AD01 Registered office address changed from Rift House 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 22 June 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
10 Aug 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
01 Mar 2019 PSC07 Cessation of Rift Formations Limited as a person with significant control on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Dermot Kennedy as a director on 1 March 2019
01 Mar 2019 PSC01 Notification of Michael Williams as a person with significant control on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Michael Williams as a director on 1 March 2019
01 Mar 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 March 2019
12 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-12
  • GBP 100