About

Registered Number: 03973828
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Active
Registered Address: Rhino House Rhino House, Deans Road, Ellesmere Port, CH65 4DR,

 

Avs Steps Ltd was registered on 17 April 2000 with its registered office in Ellesmere Port, it's status at Companies House is "Active". This company has 2 directors listed as Clarke, Karen, Clarke, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Karen 17 April 2000 01 March 2017 1
CLARKE, Keith 17 April 2001 01 March 2017 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 16 January 2020
AD01 - Change of registered office address 19 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 25 April 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM02 - Termination of appointment of secretary 23 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 04 February 2011
MG01 - Particulars of a mortgage or charge 22 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 22 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 28 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 04 March 2008
CERTNM - Change of name certificate 15 August 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 12 January 2007
287 - Change in situation or address of Registered Office 14 August 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 22 December 2005
287 - Change in situation or address of Registered Office 18 November 2005
363a - Annual Return 15 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 22 December 2003
363a - Annual Return 30 June 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
AA - Annual Accounts 12 February 2002
363a - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
395 - Particulars of a mortgage or charge 30 October 2000
395 - Particulars of a mortgage or charge 16 September 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2010 Fully Satisfied

N/A

Debenture 23 October 2009 Outstanding

N/A

Legal charge 24 October 2000 Fully Satisfied

N/A

Debenture 13 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.