Advanced company searchLink opens in new window

AVEC COOKERS (UK) LTD

Company number 07526199

Filter by category

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
04 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
06 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
04 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with updates
24 Jul 2020 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 25 February 2020 with updates
07 Apr 2020 PSC04 Change of details for Mr Liam Kenneth Pimblott as a person with significant control on 7 April 2020
07 Apr 2020 CH01 Director's details changed for Mr Liam Kenneth Pimblott on 7 April 2020
31 Mar 2020 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX on 31 March 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 TM02 Termination of appointment of Wg Ltd as a secretary on 21 October 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 AD01 Registered office address changed from Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 29 May 2018
25 May 2018 PSC04 Change of details for Mr Liam Kenneth Pimblott as a person with significant control on 25 May 2018
25 May 2018 CH01 Director's details changed for Mr Liam Kenneth Pimblott on 25 May 2018
14 May 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 CH01 Director's details changed for Mr Liam Kenneth Pimblott on 21 September 2016
21 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
16 Feb 2017 AD01 Registered office address changed from 20 Albion Rd New Mills High Peak High Peak SK22 3EX to Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX on 16 February 2017