Established in 2006, Avanti Fitted Kitchens (Holdings) Ltd has its registered office in Stourbridge, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 4 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAPEWELL, Lee Matthew | 05 September 2015 | - | 1 |
DEARN, Kenneth Raymond | 23 May 2006 | 06 July 2015 | 1 |
FALLON, Scott Williamson | 23 May 2006 | 06 July 2015 | 1 |
HOPKINS, Bryan Lynn | 23 May 2006 | 06 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 31 May 2017 | |
CH01 - Change of particulars for director | 29 March 2017 | |
CH01 - Change of particulars for director | 29 March 2017 | |
CH01 - Change of particulars for director | 29 March 2017 | |
AD01 - Change of registered office address | 29 March 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AUD - Auditor's letter of resignation | 28 October 2015 | |
AP01 - Appointment of director | 12 September 2015 | |
MR01 - N/A | 24 July 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
TM02 - Termination of appointment of secretary | 16 July 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
AD01 - Change of registered office address | 10 July 2015 | |
MR01 - N/A | 09 July 2015 | |
MR05 - N/A | 02 July 2015 | |
MR04 - N/A | 02 July 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 23 May 2012 | |
RESOLUTIONS - N/A | 03 May 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 04 June 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363a - Annual Return | 25 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2007 | |
225 - Change of Accounting Reference Date | 23 March 2007 | |
CERTNM - Change of name certificate | 10 August 2006 | |
RESOLUTIONS - N/A | 06 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
NEWINC - New incorporation documents | 23 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2015 | Outstanding |
N/A |
A registered charge | 06 July 2015 | Outstanding |
N/A |
Debenture | 29 June 2006 | Fully Satisfied |
N/A |