About

Registered Number: 03417913
Date of Incorporation: 11/08/1997 (26 years and 10 months ago)
Company Status: Liquidation
Registered Address: Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF

 

Having been setup in 1997, Avebury Inns Ltd has its registered office in Burton On Trent, it has a status of "Liquidation". We do not know the number of employees at the organisation. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 - 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 March 2020
LIQ01 - N/A 19 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2020
LIQ01 - N/A 19 March 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 22 May 2015
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 08 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
TM01 - Termination of appointment of director 24 August 2012
AP01 - Appointment of director 20 August 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 15 August 2011
AP03 - Appointment of secretary 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
CH03 - Change of particulars for secretary 29 June 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 August 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 01 March 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 18 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 11 November 2005
353 - Register of members 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
225 - Change of Accounting Reference Date 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
AA - Annual Accounts 21 April 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 03 September 1999
RESOLUTIONS - N/A 10 June 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 01 September 1998
353 - Register of members 13 July 1998
225 - Change of Accounting Reference Date 20 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
CERTNM - Change of name certificate 23 September 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.