About

Registered Number: 04385172
Date of Incorporation: 01/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 47 Shirley Avenue, Gomersal, Cleckheaton, BD19 4NA,

 

Avalanche Direct Ltd was registered on 01 March 2002 and has its registered office in Cleckheaton, it has a status of "Active". We don't know the number of employees at this organisation. There is one director listed as Senior, Geoffrey Howard for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SENIOR, Geoffrey Howard 12 April 2007 04 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 01 March 2017
RESOLUTIONS - N/A 06 January 2017
MA - Memorandum and Articles 06 January 2017
SH01 - Return of Allotment of shares 14 December 2016
SH01 - Return of Allotment of shares 14 December 2016
SH01 - Return of Allotment of shares 14 December 2016
RESOLUTIONS - N/A 01 December 2016
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 08 November 2016
AD01 - Change of registered office address 08 November 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 10 August 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 May 2010
AD01 - Change of registered office address 30 May 2010
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 01 September 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 09 August 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 06 April 2004
RESOLUTIONS - N/A 19 October 2003
RESOLUTIONS - N/A 19 October 2003
RESOLUTIONS - N/A 19 October 2003
AA - Annual Accounts 21 September 2003
363s - Annual Return 20 May 2003
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.