- Company Overview for AVON MATERIAL SUPPLIES LIMITED (02808339)
- Filing history for AVON MATERIAL SUPPLIES LIMITED (02808339)
- People for AVON MATERIAL SUPPLIES LIMITED (02808339)
- Charges for AVON MATERIAL SUPPLIES LIMITED (02808339)
- More for AVON MATERIAL SUPPLIES LIMITED (02808339)
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) |
---|---|---|---|
03 Feb 2025 | TM01 | Termination of appointment of James John Howarth as a director on 31 January 2025 | |
23 Jan 2025 | AA | Full accounts made up to 30 April 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
19 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
09 Jan 2024 | PSC02 | Notification of Avon Material Supplies (Holdings) Limited as a person with significant control on 9 January 2024 | |
09 Jan 2024 | PSC07 | Cessation of Ian Mariner as a person with significant control on 9 January 2024 | |
11 Sep 2023 | AD01 | Registered office address changed from Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP England to Unit 26-28 Thorne Way, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6FB on 11 September 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
27 Jan 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
03 May 2022 | AP01 | Appointment of Mr James John Howarth as a director on 1 May 2022 | |
03 May 2022 | AP01 | Appointment of Mrs Janette Leach as a director on 1 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
19 Feb 2020 | AP01 | Appointment of Mr Stuart Mariner as a director on 18 February 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
28 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
01 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE to Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP on 12 August 2016 |