Advanced company searchLink opens in new window

AVON BIO POWER LIMITED

Company number 09716977

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)
04 Mar 2024 AD01 Registered office address changed from Blythe House Blythe Park, Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9rd United Kingdom to 1B the Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 4 March 2024
23 Jan 2024 AA Micro company accounts made up to 30 November 2023
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
17 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
06 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
14 Jun 2021 AA01 Previous accounting period extended from 31 August 2020 to 30 November 2020
24 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
24 Aug 2020 AA Micro company accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 31 August 2017
01 Nov 2017 CH01 Director's details changed for Mr Ian Charles Brooking on 25 October 2017
01 Nov 2017 CH01 Director's details changed for Mr Ian Charles Brooking on 25 October 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
04 May 2017 AA Accounts for a dormant company made up to 31 August 2016
03 May 2017 TM01 Termination of appointment of Janette Pike as a director on 3 May 2017
03 May 2017 TM01 Termination of appointment of David Pike as a director on 3 May 2017
12 Dec 2016 AP01 Appointment of Mr Ian Charles Brooking as a director on 12 December 2016
10 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
04 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted