About

Registered Number: 04607025
Date of Incorporation: 03/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 4 Avon Close, Ettington, Stratford-Upon-Avon, Warwickshire, CV37 7ST,

 

Founded in 2002, Avon Boiler Care Ltd has its registered office in Stratford-Upon-Avon in Warwickshire, it has a status of "Active". Avon Boiler Care Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATY, Simon Clarke 10 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BEATY, Michelle 05 October 2018 - 1
POINTON-TAYLOR, Gemma Victoria 10 June 2003 05 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
AD01 - Change of registered office address 05 May 2020
AD01 - Change of registered office address 20 March 2020
CS01 - N/A 10 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 December 2018
TM02 - Termination of appointment of secretary 30 November 2018
AP03 - Appointment of secretary 30 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 December 2015
CH03 - Change of particulars for secretary 30 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 29 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 02 October 2012
CH03 - Change of particulars for secretary 15 June 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 11 January 2008
363a - Annual Return 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 06 January 2006
AA - Annual Accounts 03 October 2005
395 - Particulars of a mortgage or charge 14 September 2005
363s - Annual Return 09 December 2004
DISS40 - Notice of striking-off action discontinued 17 August 2004
363s - Annual Return 12 August 2004
GAZ1 - First notification of strike-off action in London Gazette 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.