AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 17th, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jan 2016 with full list of members
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Jan 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 16th Feb 2015. New Address: 1 Marshgate Swindon SN1 2PA. Previous address: The Recycling Centre Marshgate Swindon Wiltshire SN1 2PA
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 8th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jan 2014 with full list of members
filed on: 27th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 27th Apr 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 17th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Jan 2013 with full list of members
filed on: 25th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 12th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Jan 2012 with full list of members
filed on: 4th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 13th, June 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Jan 2011 with full list of members
filed on: 6th, March 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Thu, 9th Dec 2010 new director was appointed.
filed on: 9th, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 9th Dec 2010 - the day director's appointment was terminated
filed on: 9th, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2009
filed on: 30th, November 2010
|
accounts |
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, November 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed averies civil engineering LIMITEDcertificate issued on 23/11/10
filed on: 23rd, November 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 19th Nov 2010 to change company name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 5th, May 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 5th, May 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 5th, May 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 5th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jan 2010 with full list of members
filed on: 5th, March 2010
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 28th Apr 2009 with shareholders record
filed on: 28th, April 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/04/2009 from 1 rodbourne road swindon wiltshire SN2 2AG
filed on: 28th, April 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, April 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 28th, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 16th Sep 2008 with shareholders record
filed on: 16th, September 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Tue, 24th Apr 2007 Secretary resigned
filed on: 24th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 24th Apr 2007 Secretary resigned
filed on: 24th, April 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 8th Mar 2007 with shareholders record
filed on: 8th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 8th Mar 2007 with shareholders record
filed on: 8th, March 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On Tue, 23rd Jan 2007 Secretary resigned
filed on: 23rd, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 23rd Jan 2007 Secretary resigned
filed on: 23rd, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 16th Jan 2007 New secretary appointed
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 16th Jan 2007 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 16th Jan 2007 New secretary appointed
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 16th Jan 2007 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 15th Jan 2007 Director resigned
filed on: 15th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 15th Jan 2007 Director resigned
filed on: 15th, January 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 30/09/06
filed on: 14th, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 30/09/06
filed on: 14th, December 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2006
|
incorporation |
Free Download
(12 pages)
|