- Company Overview for AVALON MARKETING LIMITED (06807833)
- Filing history for AVALON MARKETING LIMITED (06807833)
- People for AVALON MARKETING LIMITED (06807833)
- More for AVALON MARKETING LIMITED (06807833)
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 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
12 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from Suite 100 Stanfords Warninglid Lane, Warninglid Haywards Heath West Sussex RH17 5TQ England to Suite 6 141/143 South Road Haywards Heath RH16 4LY on 6 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
10 Jan 2022 | PSC04 | Change of details for Mr Derek Sydney Hibbart as a person with significant control on 10 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Derek Sydney Hibbart on 10 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Mrs Karen Jane Hibbart on 10 January 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Suite 100 Stanfords Warninglid Lane, Warninglid Haywards Heath West Sussex RH17 5TQ on 10 January 2022 | |
13 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
08 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
29 Jan 2018 | PSC04 | Change of details for Mr Derek Sydney Hibbart as a person with significant control on 14 February 2017 | |
16 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Feb 2017 | CH01 | Director's details changed for Mr Derek Sydney Hibbart on 14 February 2017 | |
15 Feb 2017 | CH01 | Director's details changed for Mrs Karen Jane Hibbart on 14 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 |