About

Registered Number: 06766122
Date of Incorporation: 04/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 37 Heynes Green, Maidenhead, Berkshire, SL6 3NA

 

Custom Av Distribution Ltd was registered on 04 December 2008 with its registered office in Berkshire. Currently we aren't aware of the number of employees at the the business. Custom Av Distribution Ltd has 2 directors listed as Pullen, Claire Anne, Pullen, James Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLEN, James Robert 04 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
PULLEN, Claire Anne 04 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 13 August 2018
CH01 - Change of particulars for director 17 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 13 July 2016
MR01 - N/A 20 May 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 30 September 2014
CERTNM - Change of name certificate 02 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
AD01 - Change of registered office address 01 March 2010
RESOLUTIONS - N/A 17 February 2009
CERTNM - Change of name certificate 04 February 2009
NEWINC - New incorporation documents 04 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.