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.
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 |
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 |
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 |