Advanced company searchLink opens in new window

AVONCROP AMENITY PRODUCTS LIMITED

Company number 02463745

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)
11 Jan 2018 PSC07 Cessation of Richard Aitken (Seedsmen) Limited as a person with significant control on 31 March 2017
13 Nov 2017 TM01 Termination of appointment of Rodney Ernest Feltham as a director on 20 October 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jun 2017 MA Memorandum and Articles of Association
14 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 250,100
09 May 2017 SH03 Purchase of own shares.
05 May 2017 TM01 Termination of appointment of Richard Mcbride Aitken as a director on 21 April 2017
25 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 350,100
08 Feb 2016 CH01 Director's details changed for Johanna Elisabeth Mccloskey on 11 January 2016
08 Feb 2016 CH01 Director's details changed for Mr Rodney Ernest Feltham on 11 January 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 350,100
04 Feb 2015 CH03 Secretary's details changed for Jennifer Ann Feltham on 11 January 2015
04 Feb 2015 CH01 Director's details changed for Rodney Ernest Feltham on 11 January 2015
04 Feb 2015 CH01 Director's details changed for Johanna Elisabeth Mccloskey on 11 January 2015
04 Feb 2015 CH01 Director's details changed for Mr Richard Mcbride Aitken on 11 January 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 350,100
17 May 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders