AVON SECURITY LIMITED
Status | ACTIVE |
Company No. | 05192123 |
Category | Private Limited Company |
Incorporated | 28 Jul 2004 |
Age | 19 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
AVON SECURITY LIMITED is an active private limited company with number 05192123. It was incorporated 19 years, 10 months, 1 day ago, on 28 July 2004. The company address is 21 Salisbury Street, Amesbury, SP4 7AW, Wiltshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051921230001
Charge creation date: 2018-02-21
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Change to a person with significant control
Date: 28 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin West
Change date: 2017-07-01
Documents
Change to a person with significant control
Date: 28 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Dales
Change date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
New address: 21 Salisbury Street Amesbury Wiltshire SP4 7AW
Old address: C/O Rawlence & Browne Ltd 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB
Change date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin West
Change date: 2013-07-09
Documents
Change person secretary company with change date
Date: 05 Sep 2013
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Martin West
Change date: 2013-07-09
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Dales
Change date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-29
Old address: C/O Rawlence & Browne Ltd 3Rd Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-02
Old address: C/O Rawlence & Browne Limited 2Nd Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Dales
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin West
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 02/12/2008 from 21 salisbury street amesbury wiltshire SP4 7AW
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/03/05
Documents
Legacy
Date: 13 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 13/10/04 from: 1 earls court road amesbury wiltshire SP4 7LY
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 29/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BEARSTED SURFACING CONTRACTORS LIMITED
3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY
Number: | 06903021 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENTWOOD DISCOUNT CLADDING LTD
UNIT 6 KESTREL PARK, TALLON ROAD,BRENTWOOD,CM13 1TN
Number: | 09224031 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE CLOSE,BUSHEY,WD23 3NG
Number: | 10691088 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKNEY VAN/TRUCK MOT & REPAIRS CENTRE LTD
LYNTON HOUSE 7-12,LONDON,WC1H 9LT
Number: | 07701699 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 07683903 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11629171 |
Status: | ACTIVE |
Category: | Private Limited Company |