Having been setup in 1991, Avon Bridge Machinery Ltd are based in Exeter, Devon, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 5 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARR, Richard Henry | 19 March 1991 | - | 1 |
AYRE, Ronald William | 19 March 1991 | 15 December 1994 | 1 |
PITTS, William Mark | 19 March 1991 | 30 April 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Helen Catherine | 27 March 2001 | 12 November 2009 | 1 |
TROOP, Robert Simon Shearing | 01 May 1999 | 27 March 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AA01 - Change of accounting reference date | 28 August 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 25 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 09 February 2011 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 19 January 2010 | |
TM02 - Termination of appointment of secretary | 21 December 2009 | |
AA - Annual Accounts | 25 November 2009 | |
AR01 - Annual Return | 19 November 2009 | |
AD01 - Change of registered office address | 19 November 2009 | |
AR01 - Annual Return | 19 November 2009 | |
AR01 - Annual Return | 19 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 September 2009 | |
DISS16(SOAS) - N/A | 03 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
AA - Annual Accounts | 27 December 2007 | |
AA - Annual Accounts | 27 December 2007 | |
AA - Annual Accounts | 23 October 2007 | |
363s - Annual Return | 15 August 2007 | |
363s - Annual Return | 15 August 2007 | |
363s - Annual Return | 15 August 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 April 2007 | |
AA - Annual Accounts | 06 January 2005 | |
AA - Annual Accounts | 10 December 2003 | |
386 - Notice of passing of resolution removing an auditor | 26 June 2003 | |
363s - Annual Return | 08 March 2003 | |
395 - Particulars of a mortgage or charge | 15 January 2003 | |
395 - Particulars of a mortgage or charge | 23 December 2002 | |
395 - Particulars of a mortgage or charge | 21 December 2002 | |
AA - Annual Accounts | 26 November 2002 | |
363s - Annual Return | 02 April 2002 | |
AA - Annual Accounts | 20 December 2001 | |
363s - Annual Return | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
288b - Notice of resignation of directors or secretaries | 06 April 2001 | |
AA - Annual Accounts | 15 December 2000 | |
363s - Annual Return | 07 March 2000 | |
AA - Annual Accounts | 25 November 1999 | |
288a - Notice of appointment of directors or secretaries | 05 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 June 1999 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 24 August 1998 | |
363s - Annual Return | 16 March 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 06 March 1997 | |
AA - Annual Accounts | 15 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 1996 | |
363s - Annual Return | 14 March 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 30 April 1995 | |
395 - Particulars of a mortgage or charge | 20 March 1995 | |
287 - Change in situation or address of Registered Office | 21 February 1995 | |
288 - N/A | 21 February 1995 | |
AA - Annual Accounts | 08 November 1994 | |
363s - Annual Return | 08 April 1994 | |
AA - Annual Accounts | 01 February 1994 | |
363s - Annual Return | 15 March 1993 | |
AA - Annual Accounts | 03 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 1992 | |
363s - Annual Return | 22 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 November 1991 | |
395 - Particulars of a mortgage or charge | 11 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1991 | |
395 - Particulars of a mortgage or charge | 10 April 1991 | |
287 - Change in situation or address of Registered Office | 06 April 1991 | |
288 - N/A | 06 April 1991 | |
288 - N/A | 06 April 1991 | |
RESOLUTIONS - N/A | 03 April 1991 | |
MEM/ARTS - N/A | 03 April 1991 | |
CERTNM - Change of name certificate | 27 March 1991 | |
NEWINC - New incorporation documents | 15 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment | 27 December 2002 | Outstanding |
N/A |
Assignment | 15 December 2002 | Outstanding |
N/A |
Assignment | 07 December 2002 | Outstanding |
N/A |
Single debenture | 28 February 1995 | Outstanding |
N/A |
Debenture | 27 August 1991 | Fully Satisfied |
N/A |
Single debenture | 05 April 1991 | Fully Satisfied |
N/A |