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