About

Registered Number: 05911749
Date of Incorporation: 21/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Brew House Lower Ground Floor, Greenalls Ave, Warrington, WA4 6HL,

 

Avondale Village Store Ltd was founded on 21 August 2006 and has its registered office in Warrington, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed as Rotherham, James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHERHAM, James 21 August 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 06 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 31 August 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 27 September 2016
AA01 - Change of accounting reference date 26 September 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 14 September 2015
SH01 - Return of Allotment of shares 10 September 2015
SH01 - Return of Allotment of shares 10 September 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 10 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 23 October 2008
395 - Particulars of a mortgage or charge 05 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.