Avante Contracts Ltd was founded on 04 September 1996 with its registered office in Colchester, it's status is listed as "Active". We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZMAURICE, Stephen | 24 September 1996 | 01 September 1998 | 1 |
STOKES, Neil | 01 September 1998 | 18 May 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, William Richard Levine | 01 September 1998 | 18 May 2000 | 1 |
FITZMAURICE, Sarah Christine | 24 September 1996 | 01 September 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AP01 - Appointment of director | 03 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
AA - Annual Accounts | 08 October 2019 | |
PSC05 - N/A | 09 September 2019 | |
CS01 - N/A | 05 September 2019 | |
PSC05 - N/A | 05 September 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
AP01 - Appointment of director | 20 June 2019 | |
AP01 - Appointment of director | 20 June 2019 | |
TM01 - Termination of appointment of director | 19 June 2019 | |
AD01 - Change of registered office address | 19 June 2019 | |
MR04 - N/A | 31 December 2018 | |
AP01 - Appointment of director | 17 December 2018 | |
TM01 - Termination of appointment of director | 05 December 2018 | |
AA - Annual Accounts | 30 September 2018 | |
PARENT_ACC - N/A | 30 September 2018 | |
AGREEMENT2 - N/A | 30 September 2018 | |
GUARANTEE2 - N/A | 30 September 2018 | |
CS01 - N/A | 04 September 2018 | |
PSC02 - N/A | 04 September 2018 | |
PSC07 - N/A | 03 September 2018 | |
AA - Annual Accounts | 11 May 2018 | |
PARENT_ACC - N/A | 11 May 2018 | |
GUARANTEE2 - N/A | 11 April 2018 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
AP01 - Appointment of director | 22 November 2017 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
AP01 - Appointment of director | 22 November 2017 | |
RP04SH01 - N/A | 17 October 2017 | |
CS01 - N/A | 06 September 2017 | |
AGREEMENT2 - N/A | 06 September 2017 | |
GUARANTEE2 - N/A | 17 August 2017 | |
AP01 - Appointment of director | 06 January 2017 | |
AP01 - Appointment of director | 06 January 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 07 September 2016 | |
AP01 - Appointment of director | 28 July 2016 | |
AP01 - Appointment of director | 28 July 2016 | |
AP01 - Appointment of director | 27 July 2016 | |
TM01 - Termination of appointment of director | 27 July 2016 | |
AP04 - Appointment of corporate secretary | 27 July 2016 | |
TM02 - Termination of appointment of secretary | 27 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 July 2016 | |
AR01 - Annual Return | 25 September 2015 | |
AA - Annual Accounts | 25 September 2015 | |
CH03 - Change of particulars for secretary | 25 September 2015 | |
CH01 - Change of particulars for director | 24 September 2015 | |
CH01 - Change of particulars for director | 24 September 2015 | |
TM01 - Termination of appointment of director | 21 May 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 26 September 2011 | |
MEM/ARTS - N/A | 13 June 2011 | |
RESOLUTIONS - N/A | 10 May 2011 | |
RESOLUTIONS - N/A | 10 May 2011 | |
RESOLUTIONS - N/A | 10 May 2011 | |
SH01 - Return of Allotment of shares | 10 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 22 September 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 28 June 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 10 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 October 2008 | |
353 - Register of members | 10 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 February 2008 | |
287 - Change in situation or address of Registered Office | 05 February 2008 | |
363a - Annual Return | 02 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2007 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 24 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 January 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363a - Annual Return | 28 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2005 | |
AA - Annual Accounts | 09 November 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 08 September 2004 | |
363s - Annual Return | 23 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
287 - Change in situation or address of Registered Office | 06 January 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 03 September 2002 | |
AA - Annual Accounts | 09 August 2002 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 29 August 2001 | |
AA - Annual Accounts | 07 September 2000 | |
363s - Annual Return | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 30 May 2000 | |
288a - Notice of appointment of directors or secretaries | 30 May 2000 | |
288b - Notice of resignation of directors or secretaries | 26 May 2000 | |
288b - Notice of resignation of directors or secretaries | 26 May 2000 | |
363s - Annual Return | 12 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 1999 | |
AA - Annual Accounts | 06 September 1999 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
288b - Notice of resignation of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
363s - Annual Return | 15 September 1998 | |
AA - Annual Accounts | 08 May 1998 | |
287 - Change in situation or address of Registered Office | 11 November 1997 | |
363s - Annual Return | 26 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 1997 | |
RESOLUTIONS - N/A | 21 February 1997 | |
225 - Change of Accounting Reference Date | 17 January 1997 | |
288a - Notice of appointment of directors or secretaries | 17 January 1997 | |
287 - Change in situation or address of Registered Office | 02 January 1997 | |
288a - Notice of appointment of directors or secretaries | 02 January 1997 | |
NEWINC - New incorporation documents | 04 September 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 23 June 2010 | Fully Satisfied |
N/A |
Debenture | 29 September 2003 | Fully Satisfied |
N/A |