Avery Weigh-tronix Finance Ltd was founded on 11 September 2003 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed for this business at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALE, Ryan Ronald | 18 December 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 11 September 2019 | |
MA - Memorandum and Articles | 29 August 2019 | |
RESOLUTIONS - N/A | 24 June 2019 | |
SH01 - Return of Allotment of shares | 21 June 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 17 September 2018 | |
CH04 - Change of particulars for corporate secretary | 17 September 2018 | |
AA - Annual Accounts | 08 March 2018 | |
AP03 - Appointment of secretary | 20 December 2017 | |
TM01 - Termination of appointment of director | 10 November 2017 | |
CS01 - N/A | 12 October 2017 | |
CH01 - Change of particulars for director | 12 October 2017 | |
TM01 - Termination of appointment of director | 14 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 17 October 2016 | |
AP01 - Appointment of director | 19 May 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 02 November 2015 | |
CH04 - Change of particulars for corporate secretary | 02 November 2015 | |
CH01 - Change of particulars for director | 28 October 2015 | |
CH01 - Change of particulars for director | 28 October 2015 | |
AD01 - Change of registered office address | 01 May 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 18 March 2014 | |
RESOLUTIONS - N/A | 15 November 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 November 2013 | |
SH19 - Statement of capital | 15 November 2013 | |
CAP-SS - N/A | 15 November 2013 | |
AR01 - Annual Return | 09 October 2013 | |
TM01 - Termination of appointment of director | 11 April 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 03 October 2012 | |
CH01 - Change of particulars for director | 20 July 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AA01 - Change of accounting reference date | 12 December 2011 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH04 - Change of particulars for corporate secretary | 19 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 06 March 2010 | |
AA - Annual Accounts | 04 March 2010 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AP01 - Appointment of director | 03 November 2009 | |
AP01 - Appointment of director | 03 November 2009 | |
TM01 - Termination of appointment of director | 21 October 2009 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 12 June 2009 | |
AUD - Auditor's letter of resignation | 27 December 2008 | |
363a - Annual Return | 17 November 2008 | |
225 - Change of Accounting Reference Date | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2008 | |
AA - Annual Accounts | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
287 - Change in situation or address of Registered Office | 30 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 03 November 2006 | |
395 - Particulars of a mortgage or charge | 21 August 2006 | |
395 - Particulars of a mortgage or charge | 18 August 2006 | |
RESOLUTIONS - N/A | 17 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 17 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 17 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 17 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 17 August 2006 | |
AA - Annual Accounts | 04 May 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 January 2006 | |
363s - Annual Return | 30 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2005 | |
AA - Annual Accounts | 01 February 2005 | |
RESOLUTIONS - N/A | 21 December 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
363s - Annual Return | 20 October 2004 | |
CERTNM - Change of name certificate | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
395 - Particulars of a mortgage or charge | 01 October 2003 | |
RESOLUTIONS - N/A | 28 September 2003 | |
RESOLUTIONS - N/A | 28 September 2003 | |
RESOLUTIONS - N/A | 28 September 2003 | |
225 - Change of Accounting Reference Date | 28 September 2003 | |
287 - Change in situation or address of Registered Office | 27 September 2003 | |
288b - Notice of resignation of directors or secretaries | 27 September 2003 | |
288b - Notice of resignation of directors or secretaries | 27 September 2003 | |
288a - Notice of appointment of directors or secretaries | 27 September 2003 | |
288a - Notice of appointment of directors or secretaries | 27 September 2003 | |
NEWINC - New incorporation documents | 11 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 July 2006 | Fully Satisfied |
N/A |
Pledge on registered shares | 31 July 2006 | Fully Satisfied |
N/A |
Debenture | 09 December 2004 | Fully Satisfied |
N/A |
Fixed and floating security document | 12 September 2003 | Fully Satisfied |
N/A |