About

Registered Number: SC272292
Date of Incorporation: 23/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 4 Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LA

 

Established in 2004, Annex Av Ltd have registered office in Livingston, it's status in the Companies House registry is set to "Active". Fernand, Gerard, Fernand, Catherine are listed as directors of Annex Av Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNAND, Catherine 23 August 2004 25 July 2010 1
Secretary Name Appointed Resigned Total Appointments
FERNAND, Gerard 23 August 2004 25 July 2010 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 21 October 2018
CS01 - N/A 25 August 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 01 September 2013
AR01 - Annual Return 26 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 25 August 2012
AD01 - Change of registered office address 25 August 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 29 August 2010
CH01 - Change of particulars for director 29 August 2010
CERTNM - Change of name certificate 27 July 2010
RESOLUTIONS - N/A 27 July 2010
TM02 - Termination of appointment of secretary 25 July 2010
TM01 - Termination of appointment of director 25 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 08 September 2005
353 - Register of members 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.