Advanced company searchLink opens in new window

AVON FOREST CHIMNEYS LTD

Company number 08136064

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)
16 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
21 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
25 Mar 2020 AD01 Registered office address changed from Unit 3 Hurn Bridge Business Park Hurn Christchurch Dorset BH23 6AD to 2 Humber Road Ferndown Dorset BH22 8XN on 25 March 2020
24 Feb 2020 PSC01 Notification of Kelly Cobill as a person with significant control on 12 February 2020
24 Feb 2020 AP01 Appointment of Mrs Kelly Cobill as a director on 12 February 2020
24 Feb 2020 PSC04 Change of details for Mr Matthew Cobill as a person with significant control on 12 February 2020
12 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
12 Jul 2019 PSC07 Cessation of Alistair Stuart Blackie as a person with significant control on 1 May 2019
12 Jul 2019 PSC04 Change of details for Mr Matthew Cobill as a person with significant control on 1 May 2019
10 May 2019 TM01 Termination of appointment of Alistair Stuart Blackie as a director on 1 May 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
07 Jan 2019 PSC04 Change of details for Mr Matthew Cobill as a person with significant control on 2 January 2019
07 Jan 2019 TM01 Termination of appointment of Nicholas Martin Spencer as a director on 2 January 2019
07 Jan 2019 PSC07 Cessation of Nicholas Martin Spencer as a person with significant control on 2 January 2019
24 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016