About

Registered Number: 03161746
Date of Incorporation: 20/02/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: Westfield, 24-26 Leicester Road, Blaby Leicester Leicestershire, LE8 4GQ

 

Abstract Avr Ltd was registered on 20 February 1996 and has its registered office in Blaby Leicester Leicestershire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Fleetwood, Alan, Watts, Robert James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEETWOOD, Alan 21 November 1997 18 July 2001 1
WATTS, Robert James 13 March 1996 19 July 1996 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
MR04 - N/A 20 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 02 January 2012
TM02 - Termination of appointment of secretary 23 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 09 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 25 February 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 03 February 2004
RESOLUTIONS - N/A 08 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
CERTNM - Change of name certificate 07 March 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 06 February 2003
CERTNM - Change of name certificate 25 September 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 11 September 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 22 February 2001
395 - Particulars of a mortgage or charge 08 August 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 21 November 1999
169 - Return by a company purchasing its own shares 19 October 1999
288c - Notice of change of directors or secretaries or in their particulars 12 October 1999
363a - Annual Return 10 May 1999
288c - Notice of change of directors or secretaries or in their particulars 10 May 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
AA - Annual Accounts 24 January 1999
225 - Change of Accounting Reference Date 25 June 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 20 January 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
MEM/ARTS - N/A 03 August 1997
RESOLUTIONS - N/A 24 July 1997
363s - Annual Return 18 March 1997
RESOLUTIONS - N/A 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1997
123 - Notice of increase in nominal capital 02 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
287 - Change in situation or address of Registered Office 30 July 1996
CERTNM - Change of name certificate 25 June 1996
287 - Change in situation or address of Registered Office 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
RESOLUTIONS - N/A 01 April 1996
CERTNM - Change of name certificate 19 March 1996
NEWINC - New incorporation documents 20 February 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.