About

Registered Number: 06052628
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 46 Salmons Lane, Whyteleafe, Surrey, CR3 0AN,

 

Having been setup in 2007, Avg Drylining Ltd have registered office in Whyteleafe, Surrey. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODUHINS, Aleksejs 15 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GODUHINA, Vyara 15 January 2007 01 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 January 2019
AA01 - Change of accounting reference date 10 September 2018
AD01 - Change of registered office address 30 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 December 2017
AD01 - Change of registered office address 30 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 29 December 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 05 November 2013
AD01 - Change of registered office address 01 November 2013
AR01 - Annual Return 22 January 2013
AAMD - Amended Accounts 11 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 15 January 2009
AAMD - Amended Accounts 29 October 2008
AA - Annual Accounts 07 October 2008
225 - Change of Accounting Reference Date 30 June 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
287 - Change in situation or address of Registered Office 20 August 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.