Advanced company searchLink opens in new window

AVONDALE PLUMBING LTD

Company number SC418689

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)
08 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
18 Feb 2020 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 29 Brandon Street Hamilton South Lanrkshire ML3 6DA on 18 February 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
13 Apr 2018 AD01 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 13 April 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 March 2015
  • GBP 2
11 Oct 2015 AP01 Appointment of Mr David Shaw as a director on 7 March 2015
11 Oct 2015 AP01 Appointment of Mrs Mary Angela Shaw as a director on 7 March 2015
11 Oct 2015 TM01 Termination of appointment of Andrew John Shaw as a director on 7 March 2015
29 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1