- Company Overview for AVON DIES (BRISTOL) LIMITED (01730765)
- Filing history for AVON DIES (BRISTOL) LIMITED (01730765)
- People for AVON DIES (BRISTOL) LIMITED (01730765)
- Charges for AVON DIES (BRISTOL) LIMITED (01730765)
- More for AVON DIES (BRISTOL) LIMITED (01730765)
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 Jan 2009 | 190 | Location of debenture register | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from units 3 4 and 7 the carrick business centre 4-5 bonville road brislington BS4 5NZ bristol | |
19 Jan 2009 | 288c | Director's Change of Particulars / stephen fearnley / 08/12/2008 / HouseName/Number was: , now: 25; Street was: 25 arrowfield, now: arrowfield; Region was: avon, now: ; Post Code was: BS14, now: BS14 0UQ | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
30 Apr 2008 | 363a | Return made up to 29/12/07; full list of members | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from 4/5 bonville road brislington bristol BS4 5NZ | |
30 Apr 2008 | 288c | Director and Secretary's Change of Particulars / andrew bird / 29/12/2007 / HouseName/Number was: , now: 10; Street was: 10 oldbridge road, now: oldbridge road; Region was: , now: avon | |
30 Apr 2008 | 288c | Director's Change of Particulars / stephen fearnley / 27/12/2007 / HouseName/Number was: , now: 25; Street was: 25 arrowfield, now: arrowfield close; Post Code was: BS14, now: BS140VQ | |
30 Apr 2008 | 288c | Director and Secretary's Change of Particulars / andrew bird / 01/01/2008 / HouseName/Number was: , now: 10; Street was: 14 the metropolitan, now: oldbridge rd; Area was: redcliff backs, now: whitchurch; Post Code was: BS1 6NN, now: BS14 0TP | |
13 Nov 2007 | 403b | Declaration of mortgage charge released/ceased | |
26 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
21 Jun 2007 | 395 | Particulars of mortgage/charge | |
19 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2007 | 288a | New director appointed | |
19 Jun 2007 | 288a | New secretary appointed;new director appointed | |
19 Jun 2007 | 288b | Director resigned | |
19 Jun 2007 | 288b | Secretary resigned;director resigned | |
14 Jun 2007 | 395 | Particulars of mortgage/charge | |
09 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
12 Feb 2007 | 363a | Return made up to 29/12/06; full list of members | |
02 Mar 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
17 Feb 2006 | 363a | Return made up to 29/12/05; full list of members |