Advanced company searchLink opens in new window

AVONDALE CONSTRUCTION LIMITED

Company number 01368818

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)
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
19 Jul 2023 AA Full accounts made up to 31 October 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
08 Jun 2022 AA Full accounts made up to 31 October 2021
28 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
19 May 2021 AA Full accounts made up to 31 October 2020
10 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
27 Jul 2020 AA Full accounts made up to 31 October 2019
16 Jul 2020 PSC04 Change of details for Mr Nicholas Joseph Curran as a person with significant control on 21 October 2019
21 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019
23 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
16 Jul 2019 AA Full accounts made up to 31 October 2018
02 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
27 Jul 2018 AA Full accounts made up to 31 October 2017
27 Apr 2018 MR04 Satisfaction of charge 3 in full
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
09 Jun 2017 CH01 Director's details changed for Mr Nicholas Joseph Curran on 16 May 2017
25 May 2017 AA Full accounts made up to 31 October 2016
12 Sep 2016 CS01 Confirmation statement made on 21 July 2016 with updates
07 Jun 2016 AA Accounts for a medium company made up to 31 October 2015
18 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,000
28 Jul 2015 AA Accounts for a medium company made up to 31 October 2014
29 Apr 2015 AD01 Registered office address changed from 4Th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH to 171-173 Gray's Inn Road London WC1X 8UE on 29 April 2015
23 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,000
23 Jul 2014 CH01 Director's details changed for Mr Nicholas Joseph Curran on 20 July 2014