Advanced company searchLink opens in new window

AVON UTILITIES AND GENERATION LTD

Company number 11151765

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)
23 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jul 2023 AP01 Appointment of Mr David Alan Owen as a director on 18 July 2023
26 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
11 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Apr 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 January 2020
25 Aug 2020 AD01 Registered office address changed from Unit 2 Station Road Long Marston Stratford-upon-Avon CV37 8RP England to Unit 1 Mouldings Green Kenilworth Road Meriden Coventry CV7 7LJ on 25 August 2020
07 Jul 2020 TM01 Termination of appointment of James Raymond John Beck as a director on 7 July 2020
07 Jul 2020 TM02 Termination of appointment of James Beck as a secretary on 7 July 2020
02 Jun 2020 AD01 Registered office address changed from Unit 2, Bird Industrial Park, Ocktcom Ltd Station Road Stratford-upon-Avon CV37 8RP United Kingdom to Unit 2 Station Road Long Marston Stratford-upon-Avon CV37 8RP on 2 June 2020
30 Apr 2020 AP01 Appointment of Mr Mathew Jones as a director on 17 April 2020
09 Apr 2020 TM01 Termination of appointment of Caroline Elizabeth Beck as a director on 8 April 2020
17 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
06 Apr 2019 AA Micro company accounts made up to 31 January 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 100
28 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
28 Jan 2019 PSC07 Cessation of James Raymond John Beck as a person with significant control on 31 May 2018
28 Jan 2019 PSC07 Cessation of Caroline Elizabeth Beck as a person with significant control on 31 May 2018
28 Jan 2019 PSC01 Notification of Mathew Jones as a person with significant control on 31 May 2018
28 Jan 2019 PSC01 Notification of David Alan Owen as a person with significant control on 31 May 2018
31 Jan 2018 PSC01 Notification of Caroline Elizabeth Beck as a person with significant control on 16 January 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-28