Download leads from Nexok and grow your business. Find out more

Avondale Financial Ltd

Documents

Total Documents157
Total Pages533

Filing History

1 January 2021Confirmation statement made on 14 December 2020 with no updates
14 February 2020Appointment of Mr Philip Rodney Clark as a director on 12 February 2020
14 February 2020Cessation of Pauline Greene as a person with significant control on 12 February 2020
14 February 2020Notification of Philip Rodney Clark as a person with significant control on 12 February 2020
18 January 2020Termination of appointment of Philip Rodney Clark as a secretary on 5 January 2019
18 January 2020Notification of Pauline Greene as a person with significant control on 4 January 2020
18 January 2020Termination of appointment of Philip Rodney Clark as a director on 5 January 2020
18 January 2020Cessation of Philip Rodney Clark as a person with significant control on 1 September 2019
18 December 2019Confirmation statement made on 14 December 2019 with no updates
18 December 2019Micro company accounts made up to 5 April 2019
14 February 2019Micro company accounts made up to 5 April 2018
26 December 2018Confirmation statement made on 14 December 2018 with no updates
1 February 2018Total exemption full accounts made up to 5 April 2017
23 January 2018Confirmation statement made on 14 December 2017 with no updates
21 November 2017Amended total exemption small company accounts made up to 5 April 2016
21 November 2017Amended total exemption small company accounts made up to 5 April 2016
20 November 2017Amended total exemption small company accounts made up to 5 April 2016
20 November 2017Amended total exemption small company accounts made up to 5 April 2016
18 February 2017Confirmation statement made on 14 December 2016 with updates
18 February 2017Confirmation statement made on 14 December 2016 with updates
5 January 2017Total exemption small company accounts made up to 5 April 2016
5 January 2017Total exemption small company accounts made up to 5 April 2016
27 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2
27 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2
8 June 2015Total exemption small company accounts made up to 5 April 2015
8 June 2015Total exemption small company accounts made up to 5 April 2015
8 June 2015Total exemption small company accounts made up to 5 April 2015
26 May 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-05
26 May 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-05
1 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 2
1 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 2
30 December 2014Total exemption small company accounts made up to 5 April 2014
30 December 2014Total exemption small company accounts made up to 5 April 2014
30 December 2014Total exemption small company accounts made up to 5 April 2014
15 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
15 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
10 September 2013Total exemption small company accounts made up to 5 April 2013
10 September 2013Total exemption small company accounts made up to 5 April 2013
10 September 2013Total exemption small company accounts made up to 5 April 2013
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
31 December 2012Termination of appointment of Bonnie Clark as a secretary
31 December 2012Appointment of Mr Philip Rodney Clark as a secretary
31 December 2012Termination of appointment of Bonnie Clark as a secretary
31 December 2012Appointment of Mr Philip Rodney Clark as a secretary
11 September 2012Current accounting period extended from 31 December 2012 to 5 April 2013
11 September 2012Current accounting period extended from 31 December 2012 to 5 April 2013
11 September 2012Current accounting period extended from 31 December 2012 to 5 April 2013
3 September 2012Total exemption small company accounts made up to 31 December 2011
3 September 2012Total exemption small company accounts made up to 31 December 2011
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
19 December 2011Secretary's details changed for Bonnie Clark on 1 November 2011
19 December 2011Termination of appointment of Bonnie Clark as a director
19 December 2011Secretary's details changed for Bonnie Clark on 1 November 2011
19 December 2011Secretary's details changed for Bonnie Clark on 1 November 2011
19 December 2011Termination of appointment of Bonnie Clark as a director
10 September 2011Total exemption small company accounts made up to 31 December 2010
10 September 2011Total exemption small company accounts made up to 31 December 2010
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
21 December 2009Director's details changed for Philip Clark on 1 October 2009
21 December 2009Director's details changed for Bonnie Clark on 1 October 2009
21 December 2009Director's details changed for Philip Clark on 1 October 2009
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders
21 December 2009Director's details changed for Philip Clark on 1 October 2009
21 December 2009Director's details changed for Bonnie Clark on 1 October 2009
21 December 2009Director's details changed for Bonnie Clark on 1 October 2009
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders
5 October 2009Total exemption small company accounts made up to 31 December 2008
5 October 2009Total exemption small company accounts made up to 31 December 2008
29 December 2008Location of debenture register
29 December 2008Return made up to 17/12/08; full list of members
29 December 2008Return made up to 17/12/08; full list of members
29 December 2008Location of debenture register
29 December 2008Location of register of members
29 December 2008Registered office changed on 29/12/2008 from 10 hall close mill end rickmansworth hertfordshire WD3 8US
29 December 2008Registered office changed on 29/12/2008 from 10 hall close mill end rickmansworth hertfordshire WD3 8US
29 December 2008Location of register of members
29 October 2008Total exemption small company accounts made up to 31 December 2007
29 October 2008Total exemption small company accounts made up to 31 December 2007
18 December 2007Return made up to 17/12/07; full list of members
18 December 2007Director's particulars changed
18 December 2007Return made up to 17/12/07; full list of members
18 December 2007Director's particulars changed
18 October 2007Total exemption small company accounts made up to 31 December 2006
18 October 2007Total exemption small company accounts made up to 31 December 2006
18 December 2006Return made up to 17/12/06; full list of members
18 December 2006Return made up to 17/12/06; full list of members
4 October 2006Total exemption small company accounts made up to 31 December 2005
4 October 2006Total exemption small company accounts made up to 31 December 2005
14 February 2006Director resigned
14 February 2006Director resigned
14 February 2006Director resigned
14 February 2006Director resigned
8 February 2006Return made up to 17/12/05; full list of members
8 February 2006Return made up to 17/12/05; full list of members
21 October 2005Total exemption small company accounts made up to 31 December 2004
21 October 2005Total exemption small company accounts made up to 31 December 2004
11 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 November 2004Total exemption small company accounts made up to 31 December 2003
10 November 2004Total exemption small company accounts made up to 31 December 2003
25 October 2004Registered office changed on 25/10/04 from: 37 clarkfield mill end rickmansworth hertfordshire WD3 8FJ
25 October 2004Registered office changed on 25/10/04 from: 37 clarkfield mill end rickmansworth hertfordshire WD3 8FJ
7 June 2004Amended accounts made up to 31 December 2002
7 June 2004Amended accounts made up to 31 December 2002
12 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 September 2003Total exemption small company accounts made up to 31 December 2002
22 September 2003Total exemption small company accounts made up to 31 December 2002
13 February 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 February 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 July 2002Total exemption full accounts made up to 31 December 2001
24 July 2002Total exemption full accounts made up to 31 December 2001
11 January 2002Return made up to 17/12/01; full list of members
11 January 2002Return made up to 17/12/01; full list of members
29 August 2001Secretary resigned
29 August 2001Secretary resigned
20 August 2001New secretary appointed;new director appointed
20 August 2001New secretary appointed;new director appointed
31 July 2001Total exemption full accounts made up to 31 December 2000
31 July 2001Total exemption full accounts made up to 31 December 2000
12 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 September 2000Full accounts made up to 31 December 1999
18 September 2000Full accounts made up to 31 December 1999
20 January 2000Return made up to 17/12/99; full list of members
20 January 2000Return made up to 17/12/99; full list of members
4 November 1999Full accounts made up to 31 December 1998
4 November 1999Full accounts made up to 31 December 1998
27 October 1999New director appointed
27 October 1999New director appointed
13 April 1999Return made up to 17/12/98; full list of members
13 April 1999Return made up to 17/12/98; full list of members
10 February 1998New secretary appointed;new director appointed
10 February 1998New secretary appointed;new director appointed
10 February 1998New director appointed
10 February 1998New director appointed
31 January 1998Registered office changed on 31/01/98 from: 37 clarkfield mill end rickmansworth hertfordshire WD3 2FJ
31 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 January 1998Registered office changed on 31/01/98 from: 37 clarkfield mill end rickmansworth hertfordshire WD3 2FJ
31 January 1998New secretary appointed;new director appointed
31 January 1998New secretary appointed;new director appointed
31 January 1998Registered office changed on 31/01/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
31 January 1998Registered office changed on 31/01/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
31 January 1998Director resigned
31 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 January 1998Secretary resigned
31 January 1998Director resigned
31 January 1998New director appointed
31 January 1998Secretary resigned
31 January 1998New director appointed
17 December 1997Incorporation
17 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing