About

Registered Number: 05245861
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: The Old Bridge Masters Cabin, Wapping Road, Bristol, BS1 4RH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.