Avon River Cruises Ltd was setup in 2004, it has a status of "Active". The companies directors are listed as Murphy, Eoin, Mittins, Susan, Bavin, Miles Sansby, Gabriel, Karen Elaine, Gabriel, Roland in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Eoin | 01 January 2014 | - | 1 |
BAVIN, Miles Sansby | 28 November 2019 | 31 March 2020 | 1 |
GABRIEL, Karen Elaine | 22 January 2014 | 26 June 2015 | 1 |
GABRIEL, Roland | 01 January 2014 | 26 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITTINS, Susan | 29 September 2004 | 22 January 2014 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 09 April 2020 | |
AP01 - Appointment of director | 02 December 2019 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 09 October 2018 | |
AD01 - Change of registered office address | 09 October 2018 | |
AD01 - Change of registered office address | 09 October 2018 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 26 October 2017 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 23 December 2015 | |
TM01 - Termination of appointment of director | 23 December 2015 | |
TM01 - Termination of appointment of director | 23 December 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AD01 - Change of registered office address | 21 February 2014 | |
AP01 - Appointment of director | 22 January 2014 | |
AP01 - Appointment of director | 22 January 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
TM02 - Termination of appointment of secretary | 22 January 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 21 February 2007 | |
363a - Annual Return | 27 November 2006 | |
RESOLUTIONS - N/A | 16 March 2006 | |
RESOLUTIONS - N/A | 16 March 2006 | |
RESOLUTIONS - N/A | 16 March 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363s - Annual Return | 07 October 2005 | |
225 - Change of Accounting Reference Date | 11 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2004 | |
NEWINC - New incorporation documents | 29 September 2004 |