Advanced company searchLink opens in new window

AVON RACING LTD

Company number 11021167

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)
08 May 2024 AD01 Registered office address changed from 1 Kilmarsh Road London W6 0PL England to 1 Kilmarsh Road London W6 0PL on 8 May 2024
08 May 2024 AD01 Registered office address changed from The Beeches, Deverill Road, Sutton Veny, Uk the Beeches Deverill Rd Sutton Veny Whiltshire BA12 7BY United Kingdom to 1 Kilmarsh Road London W6 0PL on 8 May 2024
24 Mar 2024 AP01 Appointment of Mr Milton Francis Harris as a director on 24 March 2024
24 Mar 2024 TM01 Termination of appointment of Nicholas John Allen as a director on 24 March 2024
22 Mar 2024 AD01 Registered office address changed from 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to The Beeches, Deverill Road, Sutton Veny, Uk the Beeches Deverill Rd Sutton Veny Whiltshire BA12 7BY on 22 March 2024
27 Feb 2024 TM01 Termination of appointment of Milton Francis Harris as a director on 27 February 2024
11 Dec 2023 AP01 Appointment of Mr Nicholas John Allen as a director on 5 December 2023
23 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 AD02 Register inspection address has been changed from The Beeches Hostel Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY England to The Beeches Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY
26 Sep 2023 CH01 Director's details changed for Mr Milton Francis Harris on 1 September 2023
26 Sep 2023 PSC04 Change of details for Mr Milton Francis Harris as a person with significant control on 1 September 2023
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
14 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
27 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 28 February 2022
25 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
22 Oct 2021 AD04 Register(s) moved to registered office address 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN
22 Oct 2021 AD02 Register inspection address has been changed from 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to The Beeches Hostel Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY
21 Oct 2021 AD01 Registered office address changed from 33a Castle Close Manor Lane Deeside Flintshire CH5 3QX Wales to 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on 21 October 2021
20 Oct 2021 PSC01 Notification of Milton Francis Harris as a person with significant control on 1 October 2021
20 Oct 2021 PSC07 Cessation of John Peter Naylor as a person with significant control on 1 October 2021
20 Oct 2021 PSC07 Cessation of Jozef James Kowalewski as a person with significant control on 1 October 2021
19 Oct 2021 AP01 Appointment of Mr Milton Francis Harris as a director on 1 October 2021
19 Oct 2021 TM01 Termination of appointment of Jozef James Kowalewski as a director on 1 October 2021
19 Oct 2021 TM02 Termination of appointment of John Peter Naylor as a secretary on 1 October 2021