About

Registered Number: 03830153
Date of Incorporation: 23/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Suite 5 Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP,

 

Avon Material Supplies (Plant Hire) Ltd was established in 1999. We don't know the number of employees at this business. The companies directors are listed as Mariner, Ian, Mariner, Stuart, Hawkins, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARINER, Ian 01 March 2001 - 1
MARINER, Stuart 18 February 2020 - 1
HAWKINS, Kevin 14 September 1999 01 March 2001 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AP01 - Appointment of director 19 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 23 August 2016
AD01 - Change of registered office address 12 August 2016
AP01 - Appointment of director 01 June 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 04 February 2014
MR01 - N/A 20 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 20 September 2012
SH01 - Return of Allotment of shares 24 August 2012
CH01 - Change of particulars for director 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 26 September 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
AA - Annual Accounts 09 November 2004
363a - Annual Return 05 October 2004
CERTNM - Change of name certificate 25 June 2004
AA - Annual Accounts 25 February 2004
363a - Annual Return 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
AA - Annual Accounts 26 October 2002
363a - Annual Return 01 October 2002
AA - Annual Accounts 18 January 2002
363a - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
AA - Annual Accounts 07 March 2001
225 - Change of Accounting Reference Date 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.