Advanced company searchLink opens in new window

AVON DIES (BRISTOL) LIMITED

Company number 01730765

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 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
  • RES13 ‐ Share pur agreement 06/06/07
19 Jun 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
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