About

Registered Number: 00601391
Date of Incorporation: 27/03/1958 (66 years ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

Established in 1958, A.V.Band Ltd have registered office in Sutton Coldfield in West Midlands, it's status is listed as "Active". There is one director listed for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 01 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 07 December 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 16 May 2014
TM02 - Termination of appointment of secretary 17 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 24 May 2005
363a - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 27 April 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 07 April 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 02 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 10 January 1996
288 - N/A 07 September 1995
AA - Annual Accounts 09 May 1995
363s - Annual Return 31 March 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 17 February 1994
AA - Annual Accounts 26 April 1993
363x - Annual Return 30 March 1993
AAMD - Amended Accounts 29 September 1992
AA - Annual Accounts 29 September 1992
363s - Annual Return 24 June 1992
288 - N/A 05 June 1992
AA - Annual Accounts 11 November 1991
288 - N/A 07 September 1991
287 - Change in situation or address of Registered Office 07 September 1991
288 - N/A 17 April 1991
363x - Annual Return 07 April 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
AA - Annual Accounts 01 February 1991
288 - N/A 19 December 1990
363 - Annual Return 02 November 1990
288 - N/A 31 October 1990
288 - N/A 21 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1989
AA - Annual Accounts 07 August 1989
288 - N/A 07 August 1989
363 - Annual Return 07 August 1989
RESOLUTIONS - N/A 30 March 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 07 June 1988
287 - Change in situation or address of Registered Office 02 March 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
363 - Annual Return 17 April 1987
395 - Particulars of a mortgage or charge 05 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1986
288 - N/A 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 1986 Fully Satisfied

N/A

Charge 06 October 1982 Fully Satisfied

N/A

Legal charge 06 November 1980 Fully Satisfied

N/A

Legal charge 06 November 1980 Fully Satisfied

N/A

Legal charge 23 August 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.