- Company Overview for AVON BARRIER CORPORATION LIMITED (08860774)
- Filing history for AVON BARRIER CORPORATION LIMITED (08860774)
- People for AVON BARRIER CORPORATION LIMITED (08860774)
- Charges for AVON BARRIER CORPORATION LIMITED (08860774)
- More for AVON BARRIER CORPORATION LIMITED (08860774)
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
|
|
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
|
|
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
|
|
16 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
Statement of capital on 2015-02-17
|
|
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
|
|
25 Feb 2014 | CH01 | Director's details changed for Malcolm James Ewan Millar on 19 February 2014 |