About

Registered Number: 02121712
Date of Incorporation: 10/04/1987 (37 years ago)
Company Status: Active
Registered Address: Avon Ind Doors Unit 4 Armstrong Way, Yate, Bristol, BS37 5NG

 

Established in 1987, Avon Industrial Doors Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". Challis, Robert is the current director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLIS, Robert N/A 30 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 05 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2019
RESOLUTIONS - N/A 24 January 2019
SH08 - Notice of name or other designation of class of shares 24 January 2019
SH08 - Notice of name or other designation of class of shares 24 January 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 04 July 2013
RESOLUTIONS - N/A 09 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2013
SH08 - Notice of name or other designation of class of shares 09 April 2013
CC04 - Statement of companies objects 09 April 2013
CH03 - Change of particulars for secretary 08 March 2013
AR01 - Annual Return 29 January 2013
CH03 - Change of particulars for secretary 25 September 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 11 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 20 January 2009
353 - Register of members 20 January 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 04 March 2008
363a - Annual Return 25 January 2008
353 - Register of members 25 January 2008
AA - Annual Accounts 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 07 March 2001
287 - Change in situation or address of Registered Office 15 December 2000
395 - Particulars of a mortgage or charge 24 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 22 October 1999
363a - Annual Return 15 February 1999
288c - Notice of change of directors or secretaries or in their particulars 15 February 1999
288c - Notice of change of directors or secretaries or in their particulars 15 February 1999
AA - Annual Accounts 31 July 1998
363a - Annual Return 18 June 1998
AA - Annual Accounts 31 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 28 July 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 07 March 1994
CERTNM - Change of name certificate 30 September 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 19 March 1992
363s - Annual Return 29 January 1992
363a - Annual Return 05 March 1991
RESOLUTIONS - N/A 01 March 1991
AA - Annual Accounts 01 March 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1990
RESOLUTIONS - N/A 03 January 1990
RESOLUTIONS - N/A 05 September 1989
123 - Notice of increase in nominal capital 05 September 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 20 July 1988
288 - N/A 29 March 1988
PUC 5 - N/A 09 March 1988
PUC 2 - N/A 27 January 1988
395 - Particulars of a mortgage or charge 21 January 1988
288 - N/A 14 January 1988
287 - Change in situation or address of Registered Office 06 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1987
CERTNM - Change of name certificate 01 December 1987
288 - N/A 30 November 1987
395 - Particulars of a mortgage or charge 27 November 1987
CERTNM - Change of name certificate 17 July 1987
MEM/ARTS - N/A 06 July 1987
288 - N/A 29 June 1987
287 - Change in situation or address of Registered Office 29 June 1987
288 - N/A 29 June 1987
RESOLUTIONS - N/A 26 June 1987
CERTINC - N/A 10 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2012 Outstanding

N/A

Debenture 22 October 2009 Outstanding

N/A

Deed of charge over credit balances 18 October 2000 Fully Satisfied

N/A

Legal charge 15 January 1988 Outstanding

N/A

Debenture 23 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.