About

Registered Number: 04619198
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Madelwell Heath Farm Lane, North Leigh, Witney, OX29 6RS

 

Established in 2002, Avia Boiler Care Ltd are based in Witney, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Nathan John David James 18 December 2002 - 1
PAYNE, Brian John 18 December 2002 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Claire 11 January 2011 - 1
PAYNE, Rosemary Patricia 18 December 2002 11 January 2011 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 25 February 2019
CH01 - Change of particulars for director 07 November 2018
CH03 - Change of particulars for secretary 07 November 2018
PSC04 - N/A 07 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 January 2018
AD01 - Change of registered office address 11 January 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 09 March 2015
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 16 April 2014
CH03 - Change of particulars for secretary 17 March 2014
CH03 - Change of particulars for secretary 17 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 12 January 2011
AP03 - Appointment of secretary 11 January 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 02 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 28 August 2007
287 - Change in situation or address of Registered Office 26 June 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 14 September 2004
287 - Change in situation or address of Registered Office 27 April 2004
363s - Annual Return 26 February 2004
363s - Annual Return 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
225 - Change of Accounting Reference Date 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.