- Company Overview for AVONDALE PLUMBING LTD (SC418689)
- Filing history for AVONDALE PLUMBING LTD (SC418689)
- People for AVONDALE PLUMBING LTD (SC418689)
- More for AVONDALE PLUMBING LTD (SC418689)
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
|
|
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
|
|
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
|