Advanced company searchLink opens in new window

AVC WEEECO LIMITED

Company number 07266701

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
16 Jan 2023 TM01 Termination of appointment of Beverly Ann Percival as a director on 16 January 2023
06 Jan 2023 AP01 Appointment of Ms Diane Marie Grayson as a director on 6 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
09 Aug 2022 AP01 Appointment of Mr Jack James Every as a director on 9 August 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
12 Jan 2021 CH01 Director's details changed for Mrs Beverley Ann Eckerman on 4 January 2021
09 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 AD01 Registered office address changed from C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to Unit B Fourth Dimension Fourth Avenue Letchworth Garden City SG6 2TD on 18 September 2020
04 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
30 May 2020 MR01 Registration of charge 072667010002, created on 26 May 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2019 AP01 Appointment of Mr Gary Douglas Gordon as a director on 12 November 2019
30 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
31 May 2019 MR01 Registration of charge 072667010001, created on 12 May 2019
07 Dec 2018 TM01 Termination of appointment of Vincent Francis Eckerman as a director on 7 December 2018
07 Dec 2018 AP01 Appointment of Mrs Beverly Ann Eckerman as a director on 5 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
14 Jun 2017 AD01 Registered office address changed from C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to C/O Sherrards Slicitors 4 Beaconfield Road St Albans Hertfordshire AL1 3rd on 14 June 2017