Advanced company searchLink opens in new window

AVALON MANAGEMENT (ROTHWELL) COMPANY LIMITED

Company number 02503272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2023 AA Accounts for a dormant company made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
09 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
11 Oct 2022 CH01 Director's details changed for Mr Thomas Edward Randell on 19 July 2022
23 Jun 2022 TM01 Termination of appointment of Louise Lindsay as a director on 23 June 2022
23 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
28 Mar 2022 AA Micro company accounts made up to 31 May 2021
25 Mar 2022 TM01 Termination of appointment of a director
05 Aug 2021 AP01 Appointment of Mr Thomas Edward Randell as a director on 1 July 2021
28 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
25 Sep 2020 AA Accounts for a dormant company made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
21 Jan 2020 AA Micro company accounts made up to 31 May 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Sep 2019 MA Memorandum and Articles of Association
24 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2019 CH01 Director's details changed for Geoffrey William Read on 20 August 2019
02 Sep 2019 CH01 Director's details changed for Louise Lindsay on 20 August 2019
30 Aug 2019 AP04 Appointment of Orchard Block Management Services Ltd as a secretary on 20 August 2019
26 Jul 2019 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Orchard Management 1 Adams Avenue Northampton NN1 4LQ on 26 July 2019
26 Jul 2019 TM02 Termination of appointment of Harecastle Limited as a secretary on 26 July 2019
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Nov 2018 AP01 Appointment of Louise Lindsay as a director on 2 November 2018
21 May 2018 AD01 Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 May 2018