Advanced company searchLink opens in new window

AVONBRIDGE HOLDINGS LIMITED

Company number 12995012

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)
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
29 Jun 2022 AP01 Appointment of Mr Mohammed Niraz Buhari as a director on 29 June 2022
18 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
20 Oct 2021 TM01 Termination of appointment of Elizabeth Bilney as a director on 19 October 2021
18 Aug 2021 AP03 Appointment of Lucy Durbin as a secretary on 5 August 2021
14 May 2021 AP01 Appointment of Ms Elizabeth Bilney as a director on 12 May 2021
14 May 2021 AP01 Appointment of Mr Jonathan Ian Banks as a director on 12 May 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
13 May 2021 PSC01 Notification of Jonathan Ian Banks as a person with significant control on 14 January 2021
13 May 2021 PSC07 Cessation of Martin Gerard Rowan as a person with significant control on 14 January 2021
30 Apr 2021 AD01 Registered office address changed from Lysander House Catbrain Lane Bristol BS10 7TQ England to Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road Rudgeway Bristol BS35 3QH on 30 April 2021
04 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted