About

Registered Number: 05433490
Date of Incorporation: 22/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Advo House St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS

 

Based in Maidstone, Advo Holdings Ltd was founded on 22 April 2005, it has a status of "Active". We don't currently know the number of employees at this business. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRACKEN, Christopher 22 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 18 November 2019
MR04 - N/A 31 October 2019
MR01 - N/A 10 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 26 April 2016
MR01 - N/A 12 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 15 May 2009
363a - Annual Return 24 February 2009
353 - Register of members 24 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
123 - Notice of increase in nominal capital 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
RESOLUTIONS - N/A 27 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 May 2008
CERTNM - Change of name certificate 22 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 26 February 2007
287 - Change in situation or address of Registered Office 23 June 2006
363s - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
287 - Change in situation or address of Registered Office 05 July 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2019 Outstanding

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.