AVH PLUMBING AND HEATING MIDLANDS LTD
Company number 13591586
- Company Overview for AVH PLUMBING AND HEATING MIDLANDS LTD (13591586)
- Filing history for AVH PLUMBING AND HEATING MIDLANDS LTD (13591586)
- People for AVH PLUMBING AND HEATING MIDLANDS LTD (13591586)
- More for AVH PLUMBING AND HEATING MIDLANDS LTD (13591586)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 29 August 2024 with updates | |
13 Sep 2024 | CH01 | Director's details changed for Mr Daniel Marco Starling on 13 September 2024 | |
13 Sep 2024 | PSC04 | Change of details for Mr James Lewis as a person with significant control on 13 September 2024 | |
13 Sep 2024 | CH01 | Director's details changed for Mr James Lewis on 13 September 2024 | |
13 Sep 2024 | PSC04 | Change of details for Mrs Victoria Susan Lewis as a person with significant control on 13 September 2024 | |
13 Sep 2024 | CH01 | Director's details changed for Mrs Victoria Susan Lewis on 13 September 2024 | |
30 Jun 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from Office 3 and 4 the Stable Offices, Furnace Lane Nether Heyford Northampton NN7 3LB United Kingdom to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 27 February 2024 | |
12 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
16 Aug 2023 | PSC04 | Change of details for Mr James Lewis as a person with significant control on 8 August 2023 | |
16 Aug 2023 | PSC04 | Change of details for Mrs Victoria Susan Lewis as a person with significant control on 8 August 2023 | |
16 Aug 2023 | CH01 | Director's details changed for Mr James Lewis on 8 August 2023 | |
16 Aug 2023 | CH01 | Director's details changed for Mrs Victoria Susan Lewis on 8 August 2023 | |
16 Aug 2023 | CH01 | Director's details changed for Mr Daniel Marco Starling on 8 August 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from Unit 3 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ United Kingdom to Office 3 and 4 the Stable Offices, Furnace Lane Nether Heyford Northampton NN7 3LB on 16 August 2023 | |
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2023 | MA | Memorandum and Articles of Association | |
16 Feb 2023 | SH08 | Change of share class name or designation | |
13 Feb 2023 | CH01 | Director's details changed for Mr Daniel Marco Starling on 1 September 2022 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr James Lewis on 31 August 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from Office 3, Grovelands Business Park East Haddon Northampton Northamptonshire NN6 8DT United Kingdom to Unit 3 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ on 26 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
24 May 2022 | AP01 | Appointment of Mr Daniel Marco Starling as a director on 1 May 2022 | |
25 Oct 2021 | AA01 | Current accounting period shortened from 31 August 2022 to 30 June 2022 |