Advanced company searchLink opens in new window

AVON BARRIER CORPORATION LIMITED

Company number 08860774

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)
26 Apr 2018 TM01 Termination of appointment of Paul Andrew Jeffrey as a director on 19 March 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
13 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2017 AP01 Appointment of Mr Paul Russell Bale as a director on 31 August 2017
12 Jun 2017 AA Accounts for a small company made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
11 Jan 2017 AA Accounts for a small company made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 449,999.9
29 Oct 2015 AA Accounts for a small company made up to 31 March 2015
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 449,999.90
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 449,999.9

Statement of capital on 2015-02-17
  • GBP 2
18 Sep 2014 CH01 Director's details changed for Mr Christopher James Bernard Alexander on 18 September 2014
18 Sep 2014 CH01 Director's details changed for Malcolm James Ewan Millar on 18 September 2014
18 Sep 2014 CH01 Director's details changed for Mr Paul Andrew Jeffrey on 18 September 2014
18 Sep 2014 AD01 Registered office address changed from 195 South Liberty Lane Bristol BS3 2TN England to 149 South Liberty Lane Bristol BS3 2TL on 18 September 2014
08 Sep 2014 AA Accounts for a small company made up to 31 March 2014
13 Jun 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 March 2014
07 Apr 2014 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 7 April 2014
07 Apr 2014 CH01 Director's details changed for Malcolm James Ewan Millar on 7 April 2014
07 Apr 2014 CH01 Director's details changed for Mr Paul Andrew Jeffrey on 7 April 2014
07 Apr 2014 CH01 Director's details changed for Mr Christopher James Bernard Alexander on 7 April 2014
25 Feb 2014 AP01 Appointment of Mr Paul Andrew Jeffrey as a director
25 Feb 2014 SH02 Sub-division of shares on 19 February 2014
25 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 19/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2014 CH01 Director's details changed for Malcolm James Ewan Millar on 19 February 2014