About

Registered Number: 04797168
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Redwood House, Bristol Road, Keynsham, Bristol, BS31 2WB,

 

Having been setup in 2003, Avon Truck & Van Ltd have registered office in Keynsham, Bristol, it's status in the Companies House registry is set to "Active". Avon Truck & Van Ltd does not have any directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 July 2018
CH01 - Change of particulars for director 03 July 2018
CH01 - Change of particulars for director 03 July 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 03 January 2018
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 29 April 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 January 2009
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 28 February 2005
395 - Particulars of a mortgage or charge 27 August 2004
363s - Annual Return 29 June 2004
225 - Change of Accounting Reference Date 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
395 - Particulars of a mortgage or charge 16 August 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 August 2004 Outstanding

N/A

Debenture 13 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.