Advanced company searchLink opens in new window

AVON CONSTRUCTION LIMITED

Company number 05416775

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)
20 May 2024 AP01 Appointment of Mr John Peter Clews as a director on 16 May 2024
01 May 2024 TM01 Termination of appointment of John Peter Clews as a director on 26 April 2024
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
29 Nov 2023 MR04 Satisfaction of charge 054167750001 in full
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
01 Apr 2019 AP01 Appointment of Mr John Peter Clews as a director on 1 April 2019
25 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
07 Mar 2017 CH01 Director's details changed for Mr Andrew Alan Pratten on 1 March 2017
07 Mar 2017 CH03 Secretary's details changed for Mr Andrew Alan Pratten on 1 March 2017
07 Mar 2017 CH01 Director's details changed for Mr David Edgar Butters on 1 March 2017
07 Mar 2017 AD01 Registered office address changed from Teal House Duck Island Lane Ringwood Hampshire BH24 3AA to Units 5a and 5B Gp Centre Yeoman Road Ringwood Hampshire BH24 3FF on 7 March 2017
14 Feb 2017 MR01 Registration of charge 054167750001, created on 7 February 2017