Based in Bristol in Avon, Avon Engineered Rubber Ltd was established in 2007, it's status is listed as "Active". We don't know the number of employees at the business. There are 3 directors listed for Avon Engineered Rubber Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARROP, Kevin | 30 October 2012 | - | 1 |
SCARBROUGH, Frederick Stuart Dean | 01 December 2012 | 04 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Ashok Ravjibhai | 07 June 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 22 June 2017 | |
CH01 - Change of particulars for director | 01 March 2017 | |
AA - Annual Accounts | 02 December 2016 | |
MR01 - N/A | 15 August 2016 | |
MR04 - N/A | 06 August 2016 | |
MR04 - N/A | 06 August 2016 | |
MR04 - N/A | 06 August 2016 | |
AR01 - Annual Return | 29 June 2016 | |
CH01 - Change of particulars for director | 29 June 2016 | |
CH03 - Change of particulars for secretary | 29 June 2016 | |
CH01 - Change of particulars for director | 29 June 2016 | |
AD01 - Change of registered office address | 14 April 2016 | |
TM01 - Termination of appointment of director | 18 March 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 25 June 2015 | |
MR04 - N/A | 25 February 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 24 June 2014 | |
MR04 - N/A | 06 February 2014 | |
MR04 - N/A | 06 February 2014 | |
MR04 - N/A | 06 February 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AP01 - Appointment of director | 31 December 2012 | |
AP01 - Appointment of director | 09 November 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 13 July 2011 | |
TM02 - Termination of appointment of secretary | 27 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AD01 - Change of registered office address | 12 October 2010 | |
AP01 - Appointment of director | 09 September 2010 | |
AP03 - Appointment of secretary | 09 September 2010 | |
AR01 - Annual Return | 07 September 2010 | |
CH04 - Change of particulars for corporate secretary | 07 September 2010 | |
AA - Annual Accounts | 03 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 August 2010 | |
AD01 - Change of registered office address | 18 January 2010 | |
AA - Annual Accounts | 13 January 2010 | |
AR01 - Annual Return | 07 October 2009 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 16 October 2008 | |
363a - Annual Return | 20 August 2008 | |
225 - Change of Accounting Reference Date | 13 June 2008 | |
395 - Particulars of a mortgage or charge | 17 March 2008 | |
395 - Particulars of a mortgage or charge | 11 March 2008 | |
CERTNM - Change of name certificate | 07 March 2008 | |
395 - Particulars of a mortgage or charge | 21 February 2008 | |
395 - Particulars of a mortgage or charge | 30 October 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2007 | |
MEM/ARTS - N/A | 10 October 2007 | |
123 - Notice of increase in nominal capital | 10 October 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
MEM/ARTS - N/A | 16 July 2007 | |
CERTNM - Change of name certificate | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
NEWINC - New incorporation documents | 22 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2016 | Outstanding |
N/A |
Rent deposit deed | 20 July 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 02 September 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 October 2008 | Fully Satisfied |
N/A |
Mortgage | 03 March 2008 | Fully Satisfied |
N/A |
Debenture | 12 February 2008 | Fully Satisfied |
N/A |
Mortgage | 25 October 2007 | Fully Satisfied |
N/A |
Debenture | 31 July 2007 | Fully Satisfied |
N/A |