AVON SUPPORT LIMITED

07635227
UNIT 17, THE MANSLEY CENTRE TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON CV37 9NQ

Documents

Documents
Date Category Description Pages
23 Dec 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2024 accounts Annual Accounts 12 Buy now
30 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2023 officers Change of particulars for director (Mr Robin Charles Sidebottom) 2 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
15 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jul 2022 officers Appointment of director (Mr Philip Thomas Hall) 2 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2022 officers Appointment of director (Mr Robin Charles Sidebottom) 2 Buy now
05 Jul 2022 officers Termination of appointment of director (Marie Soros) 1 Buy now
05 Jul 2022 officers Termination of appointment of director (Sue Courtney) 1 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2021 accounts Annual Accounts 10 Buy now
13 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 11 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 11 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 11 Buy now
07 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2018 mortgage Registration of a charge 28 Buy now
26 Sep 2017 accounts Annual Accounts 11 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jul 2016 accounts Annual Accounts 6 Buy now
23 May 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 mortgage Registration of a charge 8 Buy now
08 Sep 2015 accounts Annual Accounts 6 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
30 Jul 2014 accounts Annual Accounts 4 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
29 Aug 2013 accounts Annual Accounts 6 Buy now
06 Jun 2013 annual-return Annual Return 3 Buy now
06 Jun 2013 officers Change of particulars for director (Marie Soros) 2 Buy now
06 Jun 2013 officers Change of particulars for director (Sue Courtney) 2 Buy now
13 Feb 2013 accounts Annual Accounts 5 Buy now
06 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
16 May 2011 incorporation Incorporation Company 8 Buy now