About

Registered Number: 02981259
Date of Incorporation: 20/10/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit One, Longbrook Trading, Estate, Ashton Vale Road, Bristol, BS3 2HT

 

Avdon Bristol Ltd was established in 1994, it has a status of "Active". This company is registered for VAT. This business has 2 directors listed as Delaney, Robert Alexander, Thorne, Alan Christopher in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, Robert Alexander 07 December 1994 - 1
THORNE, Alan Christopher 07 December 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 27 August 2019
RESOLUTIONS - N/A 09 May 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 09 March 2018
PSC01 - N/A 24 August 2017
PSC09 - N/A 24 August 2017
CS01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
AA - Annual Accounts 14 February 2017
TM01 - Termination of appointment of director 18 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 27 March 2015
MR04 - N/A 05 November 2014
AR01 - Annual Return 19 August 2014
MR01 - N/A 10 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 20 August 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 16 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2005
353 - Register of members 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 09 February 2003
395 - Particulars of a mortgage or charge 12 November 2002
363s - Annual Return 09 October 2002
AUD - Auditor's letter of resignation 10 September 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 23 October 1997
AUD - Auditor's letter of resignation 27 June 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 15 October 1996
RESOLUTIONS - N/A 25 March 1996
123 - Notice of increase in nominal capital 25 March 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 19 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1995
287 - Change in situation or address of Registered Office 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1995
128(4) - Notice of assignment of name or new name to any class of shares 31 January 1995
RESOLUTIONS - N/A 24 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1995
RESOLUTIONS - N/A 11 January 1995
RESOLUTIONS - N/A 11 January 1995
MEM/ARTS - N/A 11 January 1995
123 - Notice of increase in nominal capital 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
395 - Particulars of a mortgage or charge 06 January 1995
395 - Particulars of a mortgage or charge 05 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 13 December 1994
NEWINC - New incorporation documents 20 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Outstanding

N/A

Debenture 03 May 2012 Fully Satisfied

N/A

82 07 November 2002 Fully Satisfied

N/A

Chattel mortgage 03 January 1995 Fully Satisfied

N/A

Mortgage debenture 29 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.