Date | Description |
2024-11-26 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-29 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-11-30 |
2021-02-08 |
update accounts_next_due_date 2021-02-28 => 2020-12-31 |
2021-01-29 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-07 |
delete company_previous_name AVONDALE FINANCE LIMITED |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
2019-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA THOMAS-CRONIN / 13/02/2019 |
2019-02-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAMILLA THOMAS-CRONIN / 13/02/2019 |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-30 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
2018-09-26 |
update statutory_documents DIRECTOR APPOINTED MRS CAMILLA THOMAS-CRONIN |
2018-02-05 |
update statutory_documents 05/02/18 STATEMENT OF CAPITAL GBP 4 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-29 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
2017-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CAMILLA THOMAS-CRONIN / 02/07/2017 |
2017-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMILLA THOMAS-CRONIN |
2017-06-30 |
delete source_ip 217.160.230.207 |
2017-06-30 |
insert source_ip 217.160.0.69 |
2017-02-09 |
update num_mort_charges 7 => 8 |
2017-02-09 |
update num_mort_outstanding 3 => 4 |
2017-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038668910008 |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-09-07 |
update num_mort_outstanding 4 => 3 |
2016-09-07 |
update num_mort_satisfied 3 => 4 |
2016-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-08-07 |
update num_mort_charges 6 => 7 |
2016-08-07 |
update num_mort_outstanding 3 => 4 |
2016-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038668910007 |
2016-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA THOMAS / 19/09/2015 |
2016-04-27 |
delete source_ip 82.165.160.166 |
2016-04-27 |
insert source_ip 217.160.230.207 |
2016-02-11 |
update num_mort_charges 4 => 6 |
2016-02-11 |
update num_mort_outstanding 1 => 3 |
2016-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038668910006 |
2016-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038668910005 |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-08 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-12-08 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-11-23 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-11-05 |
update statutory_documents 27/10/15 FULL LIST |
2015-10-08 |
update num_mort_outstanding 4 => 1 |
2015-10-08 |
update num_mort_satisfied 0 => 3 |
2015-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-09-08 |
update statutory_documents DIRECTOR APPOINTED MISS CAMILLA THOMAS |
2015-09-08 |
update statutory_documents 06/04/15 STATEMENT OF CAPITAL GBP 3 |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-12-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-11-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-19 |
update statutory_documents 27/10/14 NO CHANGES |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-20 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 124 HIGH STREET MIDSOMER NORTON BATH UNITED KINGDOM BA3 2DA |
2013-11-07 |
insert address 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-11-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-10-30 |
update statutory_documents 27/10/13 NO CHANGES |
2013-07-10 |
delete source_ip 238.190.3.75 |
2013-06-23 |
delete address PETHERICKS & GILLARD 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA |
2013-06-23 |
insert address 124 HIGH STREET MIDSOMER NORTON BATH UNITED KINGDOM BA3 2DA |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-04-21 |
insert sales_emails sa..@rcp-engineering.com |
2013-04-21 |
delete address Mill Lane Industrial Estate
Frome Hill
Radstock
BA3 5TX |
2013-04-21 |
delete email ma..@rcp-engineering.com |
2013-04-21 |
delete fax 01761 437615 |
2013-04-21 |
delete phone 01761 43 5210 |
2013-04-21 |
delete source_ip 213.171.219.234 |
2013-04-21 |
insert address A: Mill Road, Radstock, Somerset, England BA3 5TX |
2013-04-21 |
insert address Mill Road
Radstock, Somerset
England BA3 5TX |
2013-04-21 |
insert alias R.C. Precision Engineering Ltd |
2013-04-21 |
insert email sa..@rcp-engineering.com |
2013-04-21 |
insert fax +44 (0)1761 437615 |
2013-04-21 |
insert phone +44(0)1761 435210 |
2013-04-21 |
insert phone +44(0)1761 437615 |
2013-04-21 |
insert source_ip 238.190.3.75 |
2013-04-21 |
insert source_ip 82.165.160.166 |
2013-04-21 |
update primary_contact Mill Lane Industrial Estate
Frome Hill
Radstock
BA3 5TX => Mill Road
Radstock, Somerset
England BA3 5TX |
2012-11-28 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
PETHERICKS & GILLARD
124 HIGH STREET
MIDSOMER NORTON
BATH
BA3 2DA |
2012-11-21 |
update statutory_documents 27/10/12 FULL LIST |
2011-11-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents 27/10/11 FULL LIST |
2010-11-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 27/10/10 FULL LIST |
2009-11-10 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents 27/10/09 FULL LIST |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE THOMAS / 27/10/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS EDWARD DAVID THOMAS / 27/10/2009 |
2008-12-22 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
2007-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
2004-12-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
2004-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
2001-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/01 FROM:
124 HIGH STREET
MIDSOMER NORTON
BATH
BA3 2DA |
2001-05-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-05-15 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2001-05-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 28/02/01 |
2001-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/01 |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
2001-04-24 |
update statutory_documents FIRST GAZETTE |
2000-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-02 |
update statutory_documents COMPANY NAME CHANGED
AVONDALE FINANCE LIMITED
CERTIFICATE ISSUED ON 03/02/00 |
2000-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/00 FROM:
61 FAIRVIEW AVENUE
GILLINGHAM
KENT ME8 0QP |
2000-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-28 |
update statutory_documents SECRETARY RESIGNED |
1999-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |