Advanced company searchLink opens in new window

AVON TSA LIMITED

Company number 01298378

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)
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
  • GBP 100,254
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
  • GBP 100,254
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
  • GBP 100,254
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