About

Registered Number: 02536627
Date of Incorporation: 04/09/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 154-155 Great Charles Street Queensway, Birmingham, B3 3LP,

 

Founded in 1990, Avon Bank Paddocks Ltd are based in Birmingham, it has a status of "Active". This company has 12 directors listed as Hand, Andrew, Lewis, Margaret Bernadette, Monteith, Lesley Mary, Freeman, Robert Frederick, Helyar, Mary Elizabeth, Ironmonger, James Douglas, Mazey, Glyn Hainstock, Robb, David Campbell Thomas, Robb, Jean, Robberts, Alexander William, Rooney, Anthony Patrick, Taylor, John Reginald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAND, Andrew 12 February 2016 - 1
LEWIS, Margaret Bernadette 06 March 2018 - 1
MONTEITH, Lesley Mary 08 July 2008 - 1
FREEMAN, Robert Frederick 12 January 2005 23 June 2008 1
HELYAR, Mary Elizabeth 12 June 1995 04 December 2000 1
IRONMONGER, James Douglas 23 June 2008 08 July 2008 1
MAZEY, Glyn Hainstock 12 December 1997 12 January 2005 1
ROBB, David Campbell Thomas 18 January 2007 23 June 2008 1
ROBB, Jean 15 January 2010 10 January 2013 1
ROBBERTS, Alexander William 12 June 1995 12 December 1997 1
ROONEY, Anthony Patrick 08 January 2001 23 June 2008 1
TAYLOR, John Reginald 08 January 2001 18 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 25 June 2019
AD01 - Change of registered office address 10 April 2019
TM02 - Termination of appointment of secretary 03 December 2018
AP04 - Appointment of corporate secretary 03 December 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 06 March 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 28 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
AP04 - Appointment of corporate secretary 13 February 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 05 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 21 March 2013
TM01 - Termination of appointment of director 10 January 2013
AR01 - Annual Return 06 September 2012
CH04 - Change of particulars for corporate secretary 28 May 2012
AP04 - Appointment of corporate secretary 17 April 2012
AD01 - Change of registered office address 13 March 2012
AD01 - Change of registered office address 13 March 2012
AP04 - Appointment of corporate secretary 09 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
CH04 - Change of particulars for corporate secretary 15 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 23 September 2011
CH04 - Change of particulars for corporate secretary 23 September 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 12 January 2011
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 24 September 2010
AR01 - Annual Return 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 22 January 2010
TM01 - Termination of appointment of director 14 January 2010
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 10 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 24 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 29 May 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
363s - Annual Return 03 October 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
AA - Annual Accounts 22 May 1995
288 - N/A 10 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 11 July 1994
363s - Annual Return 08 December 1993
RESOLUTIONS - N/A 20 September 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 25 April 1992
363b - Annual Return 05 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1991
NEWINC - New incorporation documents 04 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.