- Company Overview for AVONDALE CONSTRUCTION LIMITED (01368818)
- Filing history for AVONDALE CONSTRUCTION LIMITED (01368818)
- People for AVONDALE CONSTRUCTION LIMITED (01368818)
- Charges for AVONDALE CONSTRUCTION LIMITED (01368818)
- More for AVONDALE CONSTRUCTION LIMITED (01368818)
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
|
|
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
|
|
23 Jul 2014 | CH01 | Director's details changed for Mr Nicholas Joseph Curran on 20 July 2014 |