Advanced company searchLink opens in new window

AVON SILK MILLS LIMITED

Company number 02342820

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)
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Oct 2015 AP03 Appointment of Mr. Jonathan Simon Davies as a secretary on 22 October 2015
22 Oct 2015 AD01 Registered office address changed from Whitegarth Chambers 37 the Uplands Loughton Essex IG10 1NQ to Halt View Chesterton Lane Cirencester Gloucestershire GL7 1YD on 22 October 2015
22 Oct 2015 TM01 Termination of appointment of Rosemary Valerie Ellis as a director on 22 October 2015
22 Oct 2015 TM02 Termination of appointment of Howard William Hancock Ellis as a secretary on 22 October 2015
20 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 11
25 Apr 2015 AP01 Appointment of Mr. Jeremy Paul Moore as a director on 17 April 2015
24 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
30 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 11
10 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
26 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
05 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
12 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
11 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
12 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
07 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Rosemary Valerie Ellis on 17 June 2010
07 Jul 2010 CH01 Director's details changed for Jonathan Simon James Davies on 17 June 2010
07 Jul 2010 CH01 Director's details changed for Rosemary Gordon Halsey on 17 June 2010
16 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
14 Jul 2009 363a Return made up to 17/06/09; full list of members
14 Jul 2009 353 Location of register of members
14 Jul 2009 288c Secretary's change of particulars / howard ellis / 16/06/2009
18 Mar 2009 AA Total exemption full accounts made up to 31 December 2008