AVOCETTE LIMITED - YELVERTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Accounts type micro entity. 2023-09-18 View Report
Address. Change date: 2023-09-13. New address: Blackwell Bate Woburn House Yelverton PL20 6BS. Old address: C/O Simon Murray & Co Woburn House Rock Complex Yelverton Devon PL20 6BS. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Accounts. Accounts type micro entity. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type micro entity. 2021-05-19 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Accounts. Accounts type micro entity. 2020-04-08 View Report
Confirmation statement. Statement with no updates. 2019-11-27 View Report
Accounts. Accounts type micro entity. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type micro entity. 2018-08-20 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type micro entity. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type micro entity. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Accounts. Accounts type micro entity. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2012-12-24 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2011-12-02 View Report
Accounts. Accounts type total exemption small. 2011-09-26 View Report
Address. Change date: 2011-08-25. Old address: Treetops Broadham Green Road Oxted Surrey RH8 9PF United Kingdom. 2011-08-25 View Report
Address. Change date: 2011-04-22. Old address: 6 Culver Drive Oxted Surrey RH8 9HP. 2011-04-22 View Report
Accounts. Accounts type total exemption full. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2011-01-26 View Report
Officers. Officer name: Robert Flintoff. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2009-12-20 View Report
Officers. Change date: 2009-10-01. Officer name: David Osborne. 2009-12-20 View Report
Accounts. Accounts type total exemption small. 2009-11-01 View Report
Annual return. Legacy. 2008-12-15 View Report
Accounts. Accounts type total exemption small. 2008-11-17 View Report
Annual return. Legacy. 2007-11-27 View Report
Officers. Description: Director's particulars changed. 2007-11-27 View Report
Accounts. Accounts type total exemption full. 2007-11-02 View Report
Annual return. Legacy. 2006-11-28 View Report
Address. Description: Location of debenture register. 2006-11-28 View Report
Address. Description: Location of register of members. 2006-11-28 View Report
Address. Description: Registered office changed on 28/11/06 from: 6 culver drive oxted surrey RH8 9HP. 2006-11-28 View Report
Accounts. Accounts type total exemption full. 2006-11-14 View Report
Address. Description: Registered office changed on 02/06/06 from: the gables pit lane edenbridge kent TN8 6BD. 2006-06-02 View Report
Annual return. Legacy. 2005-12-01 View Report
Accounts. Accounts type total exemption full. 2005-11-29 View Report
Annual return. Legacy. 2004-12-03 View Report
Accounts. Accounts type total exemption full. 2004-11-02 View Report