AVA RECREATION LIMITED - SALISBURY


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

Description Filing date
Confirmation statement. Statement with updates. 2023-06-21 View Report
Accounts. Accounts type micro entity. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-06-28 View Report
Accounts. Accounts type micro entity. 2022-03-15 View Report
Confirmation statement. Statement with updates. 2021-06-24 View Report
Persons with significant control. Psc name: Mr Paul Jonathan Leyton. Change date: 2021-06-20. 2021-06-23 View Report
Persons with significant control. Psc name: Mrs Nicola Jane Leyton. Change date: 2021-06-20. 2021-06-23 View Report
Accounts. Accounts type micro entity. 2021-03-23 View Report
Confirmation statement. Statement with updates. 2020-07-01 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Address. New address: Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP. Change date: 2019-09-04. Old address: 35 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom. 2019-09-04 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Persons with significant control. Change date: 2019-06-20. Psc name: Ms Nicola Jane Wild. 2019-07-02 View Report
Officers. Officer name: Mr Paul Jonathan Leyton. Change date: 2019-06-20. 2019-06-21 View Report
Officers. Officer name: Mrs Nicola Jane Leyton. Change date: 2019-06-20. 2019-06-21 View Report
Accounts. Accounts type micro entity. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Accounts. Accounts type micro entity. 2018-03-29 View Report
Officers. Officer name: Ms Nicola Jane Wild. Change date: 2018-01-09. 2018-01-09 View Report
Persons with significant control. Psc name: Paul Jonathan Leyton. Notification date: 2016-08-05. 2017-07-18 View Report
Persons with significant control. Psc name: Nicola Jane Wild. Notification date: 2016-08-05. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Address. New address: 35 Brown Street Salisbury Wiltshire SP1 2AS. Change date: 2017-05-04. Old address: 33 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom. 2017-05-04 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Resolution. Description: Resolutions. 2016-08-25 View Report
Capital. Capital name of class of shares. 2016-08-23 View Report
Officers. Change date: 2016-08-09. Officer name: Ms Nicola Jane Wild. 2016-08-09 View Report
Officers. Officer name: Mr Paul Jonathan Leyton. Change date: 2016-08-09. 2016-08-09 View Report
Address. Change date: 2016-08-04. New address: 33 Brown Street Salisbury Wiltshire SP1 2AS. Old address: Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Officers. Appointment date: 2016-04-01. Officer name: Mr Paul Jonathan Leyton. 2016-06-23 View Report
Accounts. Accounts type total exemption small. 2015-11-14 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Officers. Officer name: Ms Nicola Jane Wild. Change date: 2015-01-01. 2015-01-28 View Report
Accounts. Accounts type total exemption small. 2014-10-17 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Address. Old address: Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom. Change date: 2013-09-11. 2013-09-11 View Report
Incorporation. Incorporation company. 2013-06-20 View Report