AVON SERVICES LIMITED
Status | ACTIVE |
Company No. | 04495916 |
Category | Private Limited Company |
Incorporated | 26 Jul 2002 |
Age | 21 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
AVON SERVICES LIMITED is an active private limited company with number 04495916. It was incorporated 21 years, 10 months, 9 days ago, on 26 July 2002. The company address is Unit 3 Bedminster Trade Park Sheene Way Unit 3 Bedminster Trade Park Sheene Way, Bristol, BS3 4TA.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Cessation of a person with significant control
Date: 12 Feb 2024
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Ian Stuart Watt
Cessation date: 2023-08-31
Documents
Capital return purchase own shares
Date: 25 Oct 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 19 Oct 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH06
Capital : 67 GBP
Date: 2023-08-31
Documents
Capital statement capital company with date currency figure
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Capital
Type: SH19
Date: 2023-10-18
Capital : 67.00 GBP
Documents
Legacy
Date: 18 Oct 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 18 Oct 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 18 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Oct 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Anthony Ian Stuart Watt
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Change person director company with change date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-23
Officer name: Mr Anthony Ian Stuart Watt
Documents
Change to a person with significant control
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Ian Stuart Watt
Change date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Termination secretary company with name termination date
Date: 07 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Watt
Termination date: 2019-05-07
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Capital allotment shares
Date: 17 Jul 2017
Action Date: 29 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-29
Capital : 100.00 GBP
Documents
Capital variation of rights attached to shares
Date: 17 Jul 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Jul 2017
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-10
Psc name: Ian David Campbell Watt
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-10
Psc name: Anthony Ian Stuart Watt
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nichola Ann Watt
Notification date: 2017-07-10
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-17
Officer name: Ian David Campbell Watt
Documents
Statement of companys objects
Date: 11 Jul 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 11 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Annual return company with made up date
Date: 06 Aug 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Change account reference date company previous shortened
Date: 23 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Change person director company with change date
Date: 29 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nichola Ann Watt
Change date: 2014-07-23
Documents
Change person director company with change date
Date: 29 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-23
Officer name: Mr Anthony Ian Stuart Watt
Documents
Accounts amended with made up date
Date: 03 Oct 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AAMD
Made up date: 2012-09-30
Documents
Capital allotment shares
Date: 13 Aug 2013
Action Date: 24 Jul 2013
Category: Capital
Type: SH01
Capital : 48 GBP
Date: 2013-07-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nichola Ann Watt
Change date: 2010-07-26
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-26
Officer name: Ian David Campbell Watt
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Ian Stuart Watt
Change date: 2010-07-26
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from 8 & 9 waring house redcliff hill bristol BS1 6TB
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 22 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/04/03--------- £ si 30@1
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/04/03--------- £ si 2@1
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Legacy
Date: 29 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 30/09/03
Documents
Legacy
Date: 04 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 LARKSTONE TERRACE MANAGEMENT LIMITED
PROGRESS HOUSE 396 WILMSLOW ROAD,MANCHESTER,M20 3BN
Number: | 05927371 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TYLERS FARM,BRISTOL,BS37 7BH
Number: | 09171548 |
Status: | ACTIVE |
Category: | Private Limited Company |
301 GREEN LANES, THE TRIANGLE,LONDON,N13 4XS
Number: | 05225924 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11313873 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 11, ONE CROYDON,CROYDON,CR0 0XT
Number: | 10737867 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BARLE GARDENS,SOUTH OCKENDON,RM15 5QP
Number: | 06639571 |
Status: | ACTIVE |
Category: | Private Limited Company |