AVON VALLEY CLEANING & RESTORATION LIMITED
Company number 07292047
- Company Overview for AVON VALLEY CLEANING & RESTORATION LIMITED (07292047)
- Filing history for AVON VALLEY CLEANING & RESTORATION LIMITED (07292047)
- People for AVON VALLEY CLEANING & RESTORATION LIMITED (07292047)
- Charges for AVON VALLEY CLEANING & RESTORATION LIMITED (07292047)
- More for AVON VALLEY CLEANING & RESTORATION LIMITED (07292047)
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 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
08 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
11 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
12 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Mark Peter Gillow as a director on 24 August 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mark Peter Gillow on 6 June 2017 | |
13 Jul 2017 | PSC01 | Notification of Mark Lewis as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AD01 | Registered office address changed from C/O Park Lane Accountants Unit 6 Hampton Park West Melksham Wiltshire SN12 6LH to C/O Park Lane Accountants Ltd 6B Prince Maurice House Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH on 23 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Paul Geoffrey Gillow as a director on 1 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |