About

Registered Number: 03309453
Date of Incorporation: 29/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Windwhistle House Downs Road, Dundry, Bristol, N. Somerset, BS41 8LR

 

Avongold Ltd was registered on 29 January 1997. There are 5 directors listed as Hillier, Abigail Lucy, Mallaban, Alison, Mallaban, Anthony Earle, Payne, Jill Susanne, Mallaban, Samuel Anthony for this organisation in the Companies House registry. We don't currently know the number of employees at Avongold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLABAN, Alison 29 January 1997 - 1
MALLABAN, Anthony Earle 01 February 2014 - 1
MALLABAN, Samuel Anthony 01 October 2006 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HILLIER, Abigail Lucy 14 October 2000 - 1
PAYNE, Jill Susanne 29 January 1997 14 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 15 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 March 2019
CH03 - Change of particulars for secretary 03 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 19 February 2014
AP01 - Appointment of director 19 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 07 March 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
363s - Annual Return 02 March 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 28 January 1999
225 - Change of Accounting Reference Date 30 December 1998
363s - Annual Return 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1997
RESOLUTIONS - N/A 06 February 1997
RESOLUTIONS - N/A 06 February 1997
RESOLUTIONS - N/A 06 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
NEWINC - New incorporation documents 29 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.