Advanced company searchLink opens in new window

AVON BOATING LTD

Company number 05149985

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)
27 Oct 2015 AP01 Appointment of Mr Gareth Richard Sanders as a director on 27 October 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,000
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-09
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
11 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
08 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 580
10 Feb 2011 AP01 Appointment of Mr Jade Dustin Swinfen as a director
18 Nov 2010 TM01 Termination of appointment of Edward Rose as a director
28 Sep 2010 SH06 Cancellation of shares. Statement of capital on 28 September 2010
  • GBP 58
28 Sep 2010 SH03 Purchase of own shares.
27 Sep 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Aug 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mr Nicholas Leigh Birch on 8 January 2010
23 Aug 2010 CH01 Director's details changed for Edward George Rose on 1 January 2010
14 Jul 2010 SH08 Change of share class name or designation
14 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jun 2010 SH01 Statement of capital following an allotment of shares on 30 June 2004
  • GBP 158
30 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association