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

Alphabet Avenue Ltd.

Documents

Total Documents141
Total Pages671

Filing History

31 July 2023Total exemption full accounts made up to 30 April 2023
20 April 2023Confirmation statement made on 13 April 2023 with no updates
22 December 2022Total exemption full accounts made up to 30 April 2022
25 April 2022Confirmation statement made on 13 April 2022 with no updates
14 January 2022Total exemption full accounts made up to 30 April 2021
22 April 2021Confirmation statement made on 13 April 2021 with no updates
14 July 2020Total exemption full accounts made up to 30 April 2020
17 April 2020Confirmation statement made on 13 April 2020 with no updates
10 September 2019Total exemption full accounts made up to 30 April 2019
22 April 2019Confirmation statement made on 13 April 2019 with no updates
6 July 2018Total exemption full accounts made up to 30 April 2018
17 April 2018Confirmation statement made on 13 April 2018 with no updates
17 April 2018Registered office address changed from Church View Church Street Welford on Avon Stratford-upon-Avon Warwickshire CV37 8EJ England to 9 Spencer's Spinney Lane Newbold-on-Stour Stratford-upon-Avon Warwickshire CV37 8FJ on 17 April 2018
6 June 2017Total exemption full accounts made up to 30 April 2017
6 June 2017Total exemption full accounts made up to 30 April 2017
21 April 2017Confirmation statement made on 13 April 2017 with updates
21 April 2017Confirmation statement made on 13 April 2017 with updates
2 February 2017Total exemption full accounts made up to 30 April 2016
2 February 2017Total exemption full accounts made up to 30 April 2016
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,200
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,200
19 January 2016Total exemption small company accounts made up to 30 April 2015
19 January 2016Total exemption small company accounts made up to 30 April 2015
21 July 2015Director's details changed for Mrs Barbara Ann Fox on 1 July 2015
21 July 2015Director's details changed for Mrs Barbara Ann Fox on 1 July 2015
21 July 2015Director's details changed for Mrs Barbara Ann Fox on 1 July 2015
21 July 2015Registered office address changed from 1 Redcliff Street Bristol BS1 6TP to Church View Church Street Welford on Avon Stratford-upon-Avon Warwickshire CV37 8EJ on 21 July 2015
21 July 2015Registered office address changed from 1 Redcliff Street Bristol BS1 6TP to Church View Church Street Welford on Avon Stratford-upon-Avon Warwickshire CV37 8EJ on 21 July 2015
21 July 2015Director's details changed for Mr Adam Gregory Fox on 1 July 2015
21 July 2015Director's details changed for Mr Adam Gregory Fox on 1 July 2015
21 July 2015Director's details changed for Mr Adam Gregory Fox on 1 July 2015
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,200
21 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,200
28 January 2015Total exemption small company accounts made up to 30 April 2014
28 January 2015Total exemption small company accounts made up to 30 April 2014
15 April 2014Director's details changed for Mr Adam Gregory Fox on 22 June 2013
15 April 2014Director's details changed for Mrs Barbara Ann Fox on 22 June 2013
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,200
15 April 2014Director's details changed for Mr Adam Gregory Fox on 22 June 2013
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,200
15 April 2014Director's details changed for Mrs Barbara Ann Fox on 22 June 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
14 November 2012Total exemption small company accounts made up to 30 April 2012
14 November 2012Total exemption small company accounts made up to 30 April 2012
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
7 December 2011Total exemption small company accounts made up to 30 April 2011
7 December 2011Total exemption small company accounts made up to 30 April 2011
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
21 September 2010Total exemption small company accounts made up to 30 April 2010
21 September 2010Total exemption small company accounts made up to 30 April 2010
27 April 2010Director's details changed for Adam Gregory Fox on 13 April 2010
27 April 2010Director's details changed for Mrs Barbara Ann Fox on 13 April 2010
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Adam Gregory Fox on 13 April 2010
27 April 2010Director's details changed for Mrs Barbara Ann Fox on 13 April 2010
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
26 April 2010Secretary's details changed for Mrs Barbara Ann Fox on 13 April 2010
26 April 2010Secretary's details changed for Mrs Barbara Ann Fox on 13 April 2010
18 December 2009Total exemption small company accounts made up to 30 April 2009
18 December 2009Total exemption small company accounts made up to 30 April 2009
20 April 2009Return made up to 13/04/09; full list of members
20 April 2009Return made up to 13/04/09; full list of members
23 February 2009Total exemption small company accounts made up to 30 April 2008
23 February 2009Total exemption small company accounts made up to 30 April 2008
21 April 2008Return made up to 13/04/08; full list of members
21 April 2008Return made up to 13/04/08; full list of members
7 September 2007Total exemption small company accounts made up to 30 April 2007
7 September 2007Total exemption small company accounts made up to 30 April 2007
17 April 2007Return made up to 13/04/07; full list of members
17 April 2007Return made up to 13/04/07; full list of members
12 December 2006Registered office changed on 12/12/06 from: oakfield house oakfield grove clifton bristol BS8 2BN
12 December 2006Registered office changed on 12/12/06 from: oakfield house oakfield grove clifton bristol BS8 2BN
16 August 2006Total exemption small company accounts made up to 30 April 2006
16 August 2006Total exemption small company accounts made up to 30 April 2006
21 April 2006Return made up to 13/04/06; full list of members
21 April 2006Return made up to 13/04/06; full list of members
29 July 2005Total exemption small company accounts made up to 30 April 2005
29 July 2005Total exemption small company accounts made up to 30 April 2005
28 July 2005Return made up to 13/04/05; full list of members
28 July 2005Return made up to 13/04/05; full list of members
14 September 2004Registered office changed on 14/09/04 from: 12 cranborne close belmont hereford herefordshire HR2 7SY
14 September 2004Registered office changed on 14/09/04 from: 12 cranborne close belmont hereford herefordshire HR2 7SY
26 July 2004Total exemption small company accounts made up to 30 April 2004
26 July 2004Total exemption small company accounts made up to 30 April 2004
16 July 2004Director resigned
16 July 2004Director resigned
20 April 2004Return made up to 13/04/04; full list of members
20 April 2004Return made up to 13/04/04; full list of members
22 July 2003Secretary resigned
22 July 2003New director appointed
22 July 2003New secretary appointed
22 July 2003New director appointed
22 July 2003Accounting reference date extended from 31/03/04 to 30/04/04
22 July 2003Secretary resigned
22 July 2003New secretary appointed
22 July 2003Accounting reference date extended from 31/03/04 to 30/04/04
30 June 2003Accounts for a dormant company made up to 31 March 2003
30 June 2003Accounts for a dormant company made up to 31 March 2003
17 June 2003Ad 10/06/03--------- £ si 300@1=300 £ ic 900/1200
17 June 2003Ad 10/06/03--------- £ si 300@1=300 £ ic 900/1200
16 June 2003Amending 882 - 14/03/03 700 shrs
16 June 2003Amending 882 - 25/04/03 100 shrs
16 June 2003Amending 882 - 14/03/03 700 shrs
16 June 2003Amending 882 - 25/04/03 100 shrs
10 May 2003Return made up to 13/04/03; full list of members
10 May 2003Return made up to 13/04/03; full list of members
9 May 2003Ad 25/04/03--------- £ si 100@1=100 £ ic 800/900
9 May 2003New secretary appointed
9 May 2003Ad 25/04/03--------- £ si 100@1=100 £ ic 800/900
9 May 2003Secretary resigned
9 May 2003New secretary appointed
9 May 2003Secretary resigned
9 April 2003Ad 14/03/03--------- £ si 700@1=700 £ ic 100/800
9 April 2003Ad 14/03/03--------- £ si 700@1=700 £ ic 100/800
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 December 2002£ nc 100/100000 29/11/02
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 December 2002£ nc 100/100000 29/11/02
24 October 2002Accounts for a dormant company made up to 31 March 2002
24 October 2002Accounts for a dormant company made up to 31 March 2002
10 May 2002Return made up to 13/04/02; full list of members
10 May 2002Return made up to 13/04/02; full list of members
10 January 2002Accounts for a dormant company made up to 31 March 2001
10 January 2002Accounts for a dormant company made up to 31 March 2001
3 May 2001Return made up to 13/04/01; full list of members
3 May 2001Return made up to 13/04/01; full list of members
21 April 2000Ad 13/04/00--------- £ si 1@1=1 £ ic 1/2
21 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01
21 April 2000Ad 13/04/00--------- £ si 1@1=1 £ ic 1/2
21 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01
18 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/04/00
18 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/04/00
13 April 2000Incorporation
13 April 2000Secretary resigned
13 April 2000Incorporation
13 April 2000Secretary resigned
Sign up now to grow your client base. Plans & Pricing