Advanced company searchLink opens in new window

AVON TECHNOLOGIES PLC

Company number 00032965

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)
19 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
19 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/01/2016
19 Feb 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2016 TM01 Termination of appointment of Richard Kenneth Wood as a director on 26 January 2016
02 Dec 2015 AP01 Appointment of Mr Robert Sangster Rennie as a director on 1 December 2015
01 Oct 2015 TM01 Termination of appointment of Peter Charles Slabbert as a director on 30 September 2015
02 Apr 2015 AR01 Annual return made up to 26 February 2015 no member list
Statement of capital on 2015-04-02
  • GBP 31,023,292
10 Mar 2015 AP01 Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 1 March 2015
06 Mar 2015 MR04 Satisfaction of charge 8 in full
12 Feb 2015 AA Group of companies' accounts made up to 30 September 2014
12 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days notice. 26/01/2015
12 Feb 2015 TM01 Termination of appointment of Stella Jane Pirie as a director on 29 January 2015
15 Nov 2014 MR04 Satisfaction of charge 11 in full
23 Aug 2014 MR04 Satisfaction of charge 9 in full
05 Mar 2014 AR01 Annual return made up to 26 February 2014 no member list
Statement of capital on 2014-03-05
  • GBP 31,023,292
11 Feb 2014 AA Group of companies' accounts made up to 30 September 2013
11 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2013 CH01 Director's details changed for Mrs Stella Jane Pirie on 28 November 2013
28 Nov 2013 CH01 Director's details changed for Mr Andrew Gregory Lewis on 28 November 2013
28 Nov 2013 CH01 Director's details changed for David Roger Evans on 28 November 2013
28 Nov 2013 CH01 Director's details changed for Mr Peter Charles Slabbert on 28 November 2013
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 30,723,292
17 Apr 2013 AR01 Annual return made up to 26 February 2013 no member list
21 Feb 2013 TM01 Termination of appointment of Richard Needham as a director