- Company Overview for AVON UTILITIES AND GENERATION LTD (11151765)
- Filing history for AVON UTILITIES AND GENERATION LTD (11151765)
- People for AVON UTILITIES AND GENERATION LTD (11151765)
- More for AVON UTILITIES AND GENERATION LTD (11151765)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
22 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr David Alan Owen as a director on 18 July 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
12 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
14 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Unit 2 Station Road Long Marston Stratford-upon-Avon CV37 8RP England to Unit 1 Mouldings Green Kenilworth Road Meriden Coventry CV7 7LJ on 25 August 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of James Raymond John Beck as a director on 7 July 2020 | |
07 Jul 2020 | TM02 | Termination of appointment of James Beck as a secretary on 7 July 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Unit 2, Bird Industrial Park, Ocktcom Ltd Station Road Stratford-upon-Avon CV37 8RP United Kingdom to Unit 2 Station Road Long Marston Stratford-upon-Avon CV37 8RP on 2 June 2020 | |
30 Apr 2020 | AP01 | Appointment of Mr Mathew Jones as a director on 17 April 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Caroline Elizabeth Beck as a director on 8 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
06 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
28 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
28 Jan 2019 | PSC07 | Cessation of James Raymond John Beck as a person with significant control on 31 May 2018 | |
28 Jan 2019 | PSC07 | Cessation of Caroline Elizabeth Beck as a person with significant control on 31 May 2018 | |
28 Jan 2019 | PSC01 | Notification of Mathew Jones as a person with significant control on 31 May 2018 | |
28 Jan 2019 | PSC01 | Notification of David Alan Owen as a person with significant control on 31 May 2018 |