About

Registered Number: 04840423
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 14, Hanham Business Park Memorial Road, Hanham, Bristol, South Glos, BS15 3JE,

 

Avon Minibuses Ltd was founded on 21 July 2003, it has a status of "Active". Webb, Robert, Webb, Sarah are listed as directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Robert 21 July 2003 - 1
WEBB, Sarah 30 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 July 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 27 November 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 03 August 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 07 November 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 30 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
225 - Change of Accounting Reference Date 20 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.