About

Registered Number: 03839908
Date of Incorporation: 13/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit B1 Worthy Road, Chittening Industrial Estate,, Chittening, Bristol, BS11 0YB

 

Established in 1999, Avonmouth Signs Ltd has its registered office in Chittening, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Daniel Hamish 01 April 2005 - 1
TAYLOR, Michael 13 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Rona 13 September 1999 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 August 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 22 August 2001
225 - Change of Accounting Reference Date 22 August 2001
363s - Annual Return 20 November 2000
287 - Change in situation or address of Registered Office 06 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.