About

Registered Number: 03902039
Date of Incorporation: 04/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: MR LP ROBERTS, 475 Bath Road, Saltford, Bristol, BS31 3BA

 

Avon Access Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Dickson, Sandra Ann, Smith, Jacqueline Anne for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICKSON, Sandra Ann 04 January 2000 31 January 2003 1
SMITH, Jacqueline Anne 01 June 2003 07 May 2007 1

Filing History

Document Type Date
CS01 - N/A 02 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 31 January 2016
DISS40 - Notice of striking-off action discontinued 27 June 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 25 June 2015
DISS16(SOAS) - N/A 20 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 24 May 2010
AD01 - Change of registered office address 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 19 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
CERTNM - Change of name certificate 30 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
AA - Annual Accounts 01 March 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 03 March 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 21 January 2002
AA - Annual Accounts 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
363s - Annual Return 02 March 2001
225 - Change of Accounting Reference Date 02 March 2001
395 - Particulars of a mortgage or charge 15 April 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.