- Company Overview for AVERY SCAFFOLDING LTD (11535087)
- Filing history for AVERY SCAFFOLDING LTD (11535087)
- People for AVERY SCAFFOLDING LTD (11535087)
- More for AVERY SCAFFOLDING LTD (11535087)
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) |
---|---|---|---|
25 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
23 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
03 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
03 Sep 2020 | AD02 | Register inspection address has been changed from 122 Gander Green Lane Ms Sharon Stoner Gander Green Lane Sutton SM1 2HH England to 3 Alder Court Leigham Court Road London SW16 3QU | |
08 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 23/08/2019 | |
14 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 24 August 2018
|
|
25 Feb 2020 | RP04AP01 | Second filing for the appointment of Mr Ben Avery as a director | |
19 Feb 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 June 2019 | |
10 Feb 2020 | PSC04 | Change of details for Mr Ben Avery as a person with significant control on 21 January 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Ben Avery on 21 January 2020 | |
16 Sep 2019 | CS01 |
Confirmation statement made on 23 August 2019 with no updates
|
|
16 Aug 2019 | AD01 | Registered office address changed from 3 Alder Court Leigham Court Road Streatham London SW16 3QU England to 3 Alder Court Leigham Court Road London SW16 3QU on 16 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 3 Leigham Court Road London SW16 3QU England to 3 Alder Court Leigham Court Road Streatham London SW16 3QU on 16 August 2019 | |
16 Aug 2019 | PSC04 | Change of details for Mr Ben Avery as a person with significant control on 13 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 3 Alder Court London Road Streatham London SW16 4EZ England to 3 Leigham Court Road London SW16 3QU on 16 August 2019 | |
14 Aug 2019 | AD02 | Register inspection address has been changed to 122 Gander Green Lane Ms Sharon Stoner Gander Green Lane Sutton SM1 2HH | |
14 Aug 2019 | AD01 | Registered office address changed from 3 Alder Court Leigham Court Road Streatham London SW16 3QU England to 3 Alder Court London Road Streatham London SW16 4EZ on 14 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Suite a - 103 Solent Court 1258 London Road Norbury London England to 3 Alder Court Leigham Court Road Streatham London SW16 3QU on 14 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Ben Avery on 12 August 2019 |