About

Registered Number: 02343678
Date of Incorporation: 06/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Redwood House, Bristol Road, Keynsham, Bristol, BS31 2WB,

 

Avon Scanning & Planning Ltd was registered on 06 February 1989. The companies directors are listed as Hawkins, Vanessa, Palmer, Robert Gordon, Palmer, Susan, Whitburn, Anthony William, Whitburn, Gillian Elizabeth Anne at Companies House. We don't know the number of employees at Avon Scanning & Planning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Vanessa 01 September 1992 - 1
PALMER, Robert Gordon N/A 29 April 1994 1
PALMER, Susan 01 September 1992 29 April 1994 1
WHITBURN, Anthony William N/A 12 December 2005 1
WHITBURN, Gillian Elizabeth Anne 01 September 1992 12 December 2005 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
MR01 - N/A 31 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 17 January 2018
AD01 - Change of registered office address 03 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 25 January 2017
MR01 - N/A 28 November 2016
MR01 - N/A 25 October 2016
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
AA - Annual Accounts 29 July 2016
MR04 - N/A 11 July 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 23 July 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 02 October 2007
287 - Change in situation or address of Registered Office 13 September 2007
395 - Particulars of a mortgage or charge 30 May 2007
363a - Annual Return 22 March 2007
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
AA - Annual Accounts 18 August 2006
287 - Change in situation or address of Registered Office 29 June 2006
395 - Particulars of a mortgage or charge 27 May 2006
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 05 September 2002
287 - Change in situation or address of Registered Office 08 August 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 04 September 2001
287 - Change in situation or address of Registered Office 12 June 2001
363s - Annual Return 21 February 2001
395 - Particulars of a mortgage or charge 27 December 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 13 March 1997
395 - Particulars of a mortgage or charge 13 September 1996
395 - Particulars of a mortgage or charge 13 June 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 19 February 1996
395 - Particulars of a mortgage or charge 17 January 1996
395 - Particulars of a mortgage or charge 13 November 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 28 March 1995
RESOLUTIONS - N/A 20 March 1995
RESOLUTIONS - N/A 20 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1994
395 - Particulars of a mortgage or charge 25 July 1994
363s - Annual Return 03 June 1994
287 - Change in situation or address of Registered Office 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 15 April 1993
395 - Particulars of a mortgage or charge 06 January 1993
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
AA - Annual Accounts 19 May 1992
363a - Annual Return 14 April 1992
363a - Annual Return 14 April 1992
AA - Annual Accounts 31 July 1991
AA - Annual Accounts 05 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1991
363a - Annual Return 05 April 1991
RESOLUTIONS - N/A 13 November 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 1990
288 - N/A 08 October 1990
395 - Particulars of a mortgage or charge 10 May 1990
RESOLUTIONS - N/A 15 February 1990
RESOLUTIONS - N/A 15 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1990
288 - N/A 31 October 1989
288 - N/A 31 October 1989
287 - Change in situation or address of Registered Office 31 October 1989
CERTNM - Change of name certificate 26 October 1989
RESOLUTIONS - N/A 25 October 1989
123 - Notice of increase in nominal capital 25 October 1989
288 - N/A 20 October 1989
288 - N/A 20 October 1989
NEWINC - New incorporation documents 06 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 17 November 2016 Outstanding

N/A

A registered charge 12 October 2016 Outstanding

N/A

Mortgage 01 May 2012 Outstanding

N/A

Legal charge 18 May 2007 Outstanding

N/A

Legal charge 04 December 2006 Outstanding

N/A

Legal charge 21 November 2006 Outstanding

N/A

Legal charge 12 May 2006 Outstanding

N/A

Legal mortgage 19 December 2000 Fully Satisfied

N/A

Mortgage 11 September 1996 Fully Satisfied

N/A

Legal mortgage 31 May 1996 Outstanding

N/A

Legal mortgage 05 January 1996 Fully Satisfied

N/A

Legal mortgage 26 October 1995 Fully Satisfied

N/A

Legal mortgage 14 July 1994 Outstanding

N/A

Legal charge 28 December 1992 Fully Satisfied

N/A

Single debenture 04 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.