Having been setup in 1977, Avoncrown Ltd are based in Ipswich, it has a status of "Active". Avoncrown Ltd has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASTE, Jonathan Paul | 01 January 2002 | - | 1 |
PENNOCK, Donald George | N/A | 30 November 1998 | 1 |
PENNOCK, Patricia Margaret | N/A | 02 August 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASTE, Helen Jane | 10 December 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 17 November 2017 | |
TM01 - Termination of appointment of director | 13 November 2017 | |
AD01 - Change of registered office address | 01 November 2017 | |
MR01 - N/A | 21 September 2017 | |
CS01 - N/A | 30 December 2016 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 31 December 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 24 December 2014 | |
TM02 - Termination of appointment of secretary | 24 December 2014 | |
CH01 - Change of particulars for director | 24 December 2014 | |
AP03 - Appointment of secretary | 10 December 2014 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 27 December 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 24 October 2011 | |
AR01 - Annual Return | 02 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 25 January 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 05 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2007 | |
AA - Annual Accounts | 05 February 2007 | |
AA - Annual Accounts | 23 February 2006 | |
363a - Annual Return | 20 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2006 | |
363s - Annual Return | 14 January 2005 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 29 December 2003 | |
AA - Annual Accounts | 25 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2003 | |
395 - Particulars of a mortgage or charge | 19 April 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 30 January 2002 | |
288a - Notice of appointment of directors or secretaries | 30 January 2002 | |
288a - Notice of appointment of directors or secretaries | 30 January 2002 | |
363s - Annual Return | 10 January 2002 | |
395 - Particulars of a mortgage or charge | 07 December 2001 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 03 October 2000 | |
AUD - Auditor's letter of resignation | 04 February 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 05 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1999 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 07 January 1999 | |
288a - Notice of appointment of directors or secretaries | 07 January 1999 | |
363s - Annual Return | 23 January 1998 | |
AA - Annual Accounts | 31 October 1997 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 01 February 1997 | |
395 - Particulars of a mortgage or charge | 13 February 1996 | |
363s - Annual Return | 11 January 1996 | |
AA - Annual Accounts | 27 October 1995 | |
288 - N/A | 24 October 1995 | |
363s - Annual Return | 23 January 1995 | |
AA - Annual Accounts | 25 October 1994 | |
288 - N/A | 08 September 1994 | |
395 - Particulars of a mortgage or charge | 07 February 1994 | |
363s - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 03 September 1993 | |
363s - Annual Return | 05 February 1993 | |
AA - Annual Accounts | 30 September 1992 | |
395 - Particulars of a mortgage or charge | 26 March 1992 | |
363b - Annual Return | 20 February 1992 | |
AA - Annual Accounts | 07 January 1992 | |
AA - Annual Accounts | 24 January 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 January 1991 | |
363 - Annual Return | 07 January 1991 | |
288 - N/A | 05 December 1989 | |
AA - Annual Accounts | 27 October 1989 | |
363 - Annual Return | 27 October 1989 | |
RESOLUTIONS - N/A | 28 October 1988 | |
363 - Annual Return | 24 October 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 August 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 August 1988 | |
123 - Notice of increase in nominal capital | 31 August 1988 | |
AA - Annual Accounts | 22 June 1988 | |
363 - Annual Return | 08 March 1988 | |
395 - Particulars of a mortgage or charge | 08 February 1988 | |
395 - Particulars of a mortgage or charge | 26 November 1987 | |
AA - Annual Accounts | 25 November 1987 | |
395 - Particulars of a mortgage or charge | 29 June 1987 | |
395 - Particulars of a mortgage or charge | 25 June 1987 | |
AA - Annual Accounts | 01 October 1986 | |
363 - Annual Return | 01 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 September 2017 | Outstanding |
N/A |
Legal charge | 12 November 2004 | Outstanding |
N/A |
Legal charge | 11 April 2003 | Outstanding |
N/A |
Legal charge | 05 December 2001 | Outstanding |
N/A |
Legal mortgage | 07 February 1996 | Outstanding |
N/A |
Legal mortgage | 01 February 1994 | Outstanding |
N/A |
Legal mortgage | 23 March 1992 | Outstanding |
N/A |
Legal mortgage | 22 January 1988 | Fully Satisfied |
N/A |
Legal mortgage | 09 November 1987 | Outstanding |
N/A |
Legal mortgage | 10 June 1987 | Outstanding |
N/A |
Equitable charge | 10 June 1987 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 1986 | Outstanding |
N/A |
Legal mortgage | 30 January 1986 | Outstanding |
N/A |
Legal mortgage | 06 December 1985 | Outstanding |
N/A |
Legal mortgage | 04 December 1985 | Outstanding |
N/A |
Legal mortgage | 29 June 1985 | Outstanding |
N/A |
Legal charge | 01 June 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 25 April 1984 | Fully Satisfied |
N/A |
Legal mortgage | 23 March 1984 | Outstanding |
N/A |
Legal mortgage | 18 March 1982 | Outstanding |
N/A |