About

Registered Number: 03105400
Date of Incorporation: 22/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 13 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UW

 

13 Avenue Road Ltd was registered on 22 September 1995 with its registered office in Warwickshire, it's status at Companies House is "Active". There are 11 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Christopher Matthew 01 May 2020 - 1
HODGSON, James 01 May 2020 - 1
JOESBURY, Jacqueline Mary 01 May 2020 - 1
MEADOWS, Patricia 20 October 1995 - 1
MEADOWS, Roger David 22 September 1995 - 1
DAVIES, David Wyndham 02 August 2007 23 September 2015 1
DAVIES, Suzannahuane 20 March 2003 02 August 2007 1
DAVIES, Wyndham Glyn 27 October 1998 07 September 1999 1
WALSH, John Adams 22 September 1995 25 December 1998 1
WALSH, Shirley Jeanne 20 October 1995 30 September 2016 1
YOUNG, Marie Gwendoline 20 October 1995 25 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 10 September 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 17 September 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 06 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 08 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 October 2015
TM01 - Termination of appointment of director 11 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 08 October 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 20 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 23 October 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 04 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 31 October 2000
RESOLUTIONS - N/A 17 May 2000
RESOLUTIONS - N/A 17 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
123 - Notice of increase in nominal capital 17 May 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 06 October 1996
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1995
288 - N/A 26 September 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.