About

Registered Number: 07094416
Date of Incorporation: 03/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS

 

Based in Northampton, Avery Homes Wolverhampton Ltd was founded on 03 December 2009, it's status at Companies House is "Active". This organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at Avery Homes Wolverhampton Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKETT, Keith 15 July 2013 16 July 2013 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Matthew Frederick 31 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
PARENT_ACC - N/A 05 February 2020
AGREEMENT2 - N/A 05 February 2020
AGREEMENT2 - N/A 05 February 2020
CS01 - N/A 03 December 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 14 September 2018
GUARANTEE2 - N/A 14 September 2018
PARENT_ACC - N/A 07 September 2018
AGREEMENT2 - N/A 07 September 2018
AA - Annual Accounts 04 January 2018
PARENT_ACC - N/A 04 January 2018
AGREEMENT2 - N/A 04 January 2018
GUARANTEE2 - N/A 04 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 06 February 2017
PARENT_ACC - N/A 06 February 2017
AGREEMENT2 - N/A 25 January 2017
GUARANTEE2 - N/A 25 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 21 January 2016
PARENT_ACC - N/A 21 January 2016
AGREEMENT2 - N/A 19 January 2016
GUARANTEE2 - N/A 19 January 2016
AR01 - Annual Return 04 December 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 09 December 2014
CH03 - Change of particulars for secretary 09 December 2014
CH01 - Change of particulars for director 09 December 2014
PARENT_ACC - N/A 28 October 2014
AGREEMENT2 - N/A 28 October 2014
GUARANTEE2 - N/A 28 October 2014
AD01 - Change of registered office address 28 August 2014
RESOLUTIONS - N/A 16 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AP03 - Appointment of secretary 09 September 2013
RESOLUTIONS - N/A 08 August 2013
MR01 - N/A 24 July 2013
MR01 - N/A 19 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AD01 - Change of registered office address 28 March 2011
AR01 - Annual Return 03 December 2010
AA01 - Change of accounting reference date 02 December 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
RESOLUTIONS - N/A 30 September 2010
AP04 - Appointment of corporate secretary 19 January 2010
NEWINC - New incorporation documents 03 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Outstanding

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

Accession deed 24 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.