- Company Overview for AVON TSA LIMITED (01298378)
- Filing history for AVON TSA LIMITED (01298378)
- People for AVON TSA LIMITED (01298378)
- Charges for AVON TSA LIMITED (01298378)
- More for AVON TSA LIMITED (01298378)
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) |
---|---|---|---|
24 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
09 Jun 2017 | CH03 | Secretary's details changed for Ashok Patel on 1 June 2017 | |
12 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
15 Aug 2016 | MR01 | Registration of charge 012983780013, created on 15 August 2016 | |
06 Aug 2016 | MR04 | Satisfaction of charge 012983780012 in full | |
14 Apr 2016 | AD01 | Registered office address changed from 30 Vale Lane Bristol Avon BS3 5RU to The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol Avon BS3 2TL on 14 April 2016 | |
02 Feb 2016 | SH08 | Change of share class name or designation | |
23 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
27 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
27 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 March 2014 | |
11 Apr 2014 | CH01 | Director's details changed for Andrew Frangs on 1 December 2013 | |
01 Apr 2014 | MR04 | Satisfaction of charge 9 in full | |
05 Feb 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
24 Jan 2014 | AD01 | Registered office address changed from Blaenant Works Brynmawr Gwent NP23 4BX on 24 January 2014 | |
24 Jan 2014 | TM02 | Termination of appointment of Kenneth Wilson as a secretary | |
20 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
05 Dec 2013 | AP01 | Appointment of Kieron Skelly as a director | |
05 Dec 2013 | AP01 | Appointment of Donald Nigel Price as a director | |
05 Dec 2013 | AP01 | Appointment of Roger Anthony Warr as a director | |
05 Dec 2013 | AP01 | Appointment of Andrew Frangs as a director | |
03 Dec 2013 | MR04 | Satisfaction of charge 10 in full | |
03 Dec 2013 | MR04 | Satisfaction of charge 7 in full |