About

Registered Number: 03298323
Date of Incorporation: 02/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: Barley Orchard House, Tunnel Hill, Upton Upon Severn, Worcester, WR8 0QL

 

Based in Worcester, Avonlogic Ltd was registered on 02 January 1997, it has a status of "Active". The current directors of the business are listed as Chapman, David Roger, Chapman, Theresa Ruth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, David Roger 06 January 1997 - 1
CHAPMAN, Theresa Ruth 01 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 08 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
287 - Change in situation or address of Registered Office 20 September 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 23 December 1997
225 - Change of Accounting Reference Date 13 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
287 - Change in situation or address of Registered Office 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
NEWINC - New incorporation documents 02 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.