About

Registered Number: 03348152
Date of Incorporation: 09/04/1997 (27 years ago)
Company Status: Active
Registered Address: 1-9 Whitehouse Lane, Bedminster, Bristol, BS3 4DJ

 

Avon Combined Electrical Services Ltd was founded on 09 April 1997 and has its registered office in Bristol, it's status at Companies House is "Active". There are no directors listed for this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 17 February 2009
287 - Change in situation or address of Registered Office 06 August 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 28 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 08 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 26 September 2005
RESOLUTIONS - N/A 27 June 2005
RESOLUTIONS - N/A 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
AA - Annual Accounts 03 June 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
MEM/ARTS - N/A 17 May 2004
AA - Annual Accounts 05 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
363s - Annual Return 31 May 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 25 April 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 18 April 2000
RESOLUTIONS - N/A 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
123 - Notice of increase in nominal capital 23 June 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 04 August 1998
395 - Particulars of a mortgage or charge 13 May 1998
363s - Annual Return 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.