Download leads from Nexok and grow your business. Find out more

AVON Tsa Limited

Documents

Total Documents242
Total Pages1,789

Filing History

22 January 2021Appointment of Ms Maria Jane Lewis as a director on 4 January 2021
7 December 2020Confirmation statement made on 7 December 2020 with no updates
12 November 2020Full accounts made up to 31 March 2020
17 July 2020Termination of appointment of Kieron Skelly as a director on 31 March 2020
10 December 2019Confirmation statement made on 7 December 2019 with no updates
11 October 2019Full accounts made up to 31 March 2019
13 December 2018Confirmation statement made on 7 December 2018 with updates
23 November 2018Full accounts made up to 31 March 2018
11 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 June 2018Resolutions
  • RES13 ‐ Dividend 30/03/2018
11 December 2017Confirmation statement made on 7 December 2017 with no updates
1 December 2017Director's details changed for Ashok Patel on 30 November 2017
1 December 2017Director's details changed for Ashok Patel on 30 November 2017
24 August 2017Full accounts made up to 31 March 2017
24 August 2017Full accounts made up to 31 March 2017
9 June 2017Secretary's details changed for Ashok Patel on 1 June 2017
9 June 2017Secretary's details changed for Ashok Patel on 1 June 2017
12 December 2016Full accounts made up to 31 March 2016
12 December 2016Full accounts made up to 31 March 2016
7 December 2016Confirmation statement made on 7 December 2016 with updates
7 December 2016Confirmation statement made on 7 December 2016 with updates
15 August 2016Registration of charge 012983780013, created on 15 August 2016
15 August 2016Registration of charge 012983780013, created on 15 August 2016
6 August 2016Satisfaction of charge 012983780012 in full
6 August 2016Satisfaction of charge 012983780012 in full
14 April 2016Registered office address changed from 30 Vale Lane Bristol Avon BS3 5RU to The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol Avon BS3 2TL on 14 April 2016
14 April 2016Registered office address changed from 30 Vale Lane Bristol Avon BS3 5RU to The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol Avon BS3 2TL on 14 April 2016
2 February 2016Change of share class name or designation
2 February 2016Change of share class name or designation
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,254
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,254
27 November 2015Full accounts made up to 31 March 2015
27 November 2015Full accounts made up to 31 March 2015
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,254
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,254
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,254
27 October 2014Full accounts made up to 31 March 2014
27 October 2014Full accounts made up to 31 March 2014
18 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014
18 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014
11 April 2014Director's details changed for Andrew Frangs on 1 December 2013
11 April 2014Director's details changed for Andrew Frangs on 1 December 2013
11 April 2014Director's details changed for Andrew Frangs on 1 December 2013
1 April 2014Satisfaction of charge 9 in full
1 April 2014Satisfaction of charge 9 in full
5 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,254
5 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,254
5 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,254
24 January 2014Registered office address changed from Blaenant Works Brynmawr Gwent NP23 4BX on 24 January 2014
24 January 2014Termination of appointment of Kenneth Wilson as a secretary
24 January 2014Registered office address changed from Blaenant Works Brynmawr Gwent NP23 4BX on 24 January 2014
24 January 2014Termination of appointment of Kenneth Wilson as a secretary
20 December 2013Satisfaction of charge 4 in full
20 December 2013Satisfaction of charge 4 in full
5 December 2013Appointment of Donald Nigel Price as a director
5 December 2013Appointment of Kieron Skelly as a director
5 December 2013Appointment of Roger Anthony Warr as a director
5 December 2013Appointment of Andrew Frangs as a director
5 December 2013Appointment of Kieron Skelly as a director
5 December 2013Appointment of Donald Nigel Price as a director
5 December 2013Appointment of Andrew Frangs as a director
5 December 2013Appointment of Roger Anthony Warr as a director
3 December 2013Satisfaction of charge 11 in full
3 December 2013Satisfaction of charge 11 in full
3 December 2013Satisfaction of charge 8 in full
3 December 2013Satisfaction of charge 10 in full
3 December 2013Satisfaction of charge 8 in full
3 December 2013Satisfaction of charge 7 in full
3 December 2013Satisfaction of charge 10 in full
3 December 2013Satisfaction of charge 7 in full
4 November 2013Registration of charge 012983780012
4 November 2013Registration of charge 012983780012
30 October 2013Secton 519
30 October 2013Secton 519
9 October 2013Appointment of Ashok Patel as a director
9 October 2013Appointment of Mark Andrew Rushin as a director
9 October 2013Appointment of Mark Andrew Rushin as a director
9 October 2013Appointment of Ashok Patel as a director
30 September 2013Appointment of Ashok Patel as a secretary
30 September 2013Appointment of Ashok Patel as a secretary
30 September 2013Termination of appointment of Andrew Francis as a director
30 September 2013Termination of appointment of Kenneth Wilson as a director
30 September 2013Termination of appointment of Roger Warr as a director
30 September 2013Termination of appointment of Andrew Francis as a director
30 September 2013Termination of appointment of Kenneth Wilson as a director
30 September 2013Termination of appointment of Roger Warr as a director
30 September 2013Termination of appointment of Kieron Skelly as a director
30 September 2013Termination of appointment of Kieron Skelly as a director
30 September 2013Termination of appointment of Donald Price as a director
30 September 2013Termination of appointment of Donald Price as a director
5 September 2013Company name changed textile shapes and assemblies LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
5 September 2013Change of name notice
5 September 2013Change of name notice
5 September 2013Company name changed textile shapes and assemblies LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
3 July 2013Full accounts made up to 30 September 2012
3 July 2013Full accounts made up to 30 September 2012
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
12 June 2012Accounts for a medium company made up to 30 September 2011
12 June 2012Accounts for a medium company made up to 30 September 2011
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
4 July 2011Full accounts made up to 30 September 2010
4 July 2011Full accounts made up to 30 September 2010
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
2 July 2010Accounts for a medium company made up to 30 September 2009
2 July 2010Accounts for a medium company made up to 30 September 2009
2 March 2010Particulars of a mortgage or charge / charge no: 11
2 March 2010Particulars of a mortgage or charge / charge no: 11
27 February 2010Particulars of a mortgage or charge / charge no: 10
27 February 2010Particulars of a mortgage or charge / charge no: 10
18 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
18 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
18 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
8 December 2009Secretary's details changed for Kenneth Charles Wilson on 1 October 2009
8 December 2009Director's details changed for Kieron Skelly on 1 October 2009
8 December 2009Director's details changed for Kieron Skelly on 1 October 2009
8 December 2009Director's details changed for Roger Anthony Warr on 1 October 2009
8 December 2009Secretary's details changed for Kenneth Charles Wilson on 1 October 2009
8 December 2009Secretary's details changed for Kenneth Charles Wilson on 1 October 2009
8 December 2009Director's details changed for Kenneth Charles Wilson on 1 October 2009
8 December 2009Director's details changed for Roger Anthony Warr on 1 October 2009
8 December 2009Director's details changed for Andrew Francis on 1 October 2009
8 December 2009Director's details changed for Andrew Francis on 1 October 2009
8 December 2009Director's details changed for Donald Nigel Price on 1 October 2009
8 December 2009Director's details changed for Kenneth Charles Wilson on 1 October 2009
8 December 2009Director's details changed for Donald Nigel Price on 1 October 2009
17 March 2009Return made up to 07/12/08; full list of members
17 March 2009Return made up to 07/12/08; full list of members
30 December 2008Accounts for a medium company made up to 30 September 2008
30 December 2008Accounts for a medium company made up to 30 September 2008
24 July 2008Accounts for a medium company made up to 30 September 2007
24 July 2008Accounts for a medium company made up to 30 September 2007
8 February 2008Return made up to 07/12/07; no change of members
8 February 2008Return made up to 07/12/07; no change of members
11 September 2007Return made up to 07/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
11 September 2007Return made up to 07/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
25 July 2007Accounts for a medium company made up to 30 September 2006
25 July 2007Accounts for a medium company made up to 30 September 2006
30 June 2006Accounts for a medium company made up to 30 September 2005
30 June 2006Accounts for a medium company made up to 30 September 2005
23 March 2006Return made up to 07/12/05; full list of members
23 March 2006Return made up to 07/12/05; full list of members
14 January 2005Full accounts made up to 30 September 2004
14 January 2005Full accounts made up to 30 September 2004
17 December 2004Return made up to 07/12/04; no change of members
17 December 2004Return made up to 07/12/04; no change of members
26 February 2004Accounts for a medium company made up to 30 September 2003
26 February 2004Accounts for a medium company made up to 30 September 2003
13 December 2003Return made up to 07/12/03; no change of members
13 December 2003Return made up to 07/12/03; no change of members
30 December 2002Return made up to 07/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
30 December 2002Return made up to 07/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
11 December 2002Accounts for a medium company made up to 30 September 2002
11 December 2002Accounts for a medium company made up to 30 September 2002
26 October 2002Particulars of mortgage/charge
26 October 2002Particulars of mortgage/charge
9 October 2002Statutory declaration re 1556(a)
9 October 2002Statutory declaration re 1556(a)
9 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
9 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
8 October 2002Particulars of mortgage/charge
8 October 2002Particulars of mortgage/charge
7 October 2002Director resigned
7 October 2002New director appointed
7 October 2002Director resigned
7 October 2002Director resigned
7 October 2002Director resigned
7 October 2002New secretary appointed
7 October 2002New director appointed
7 October 2002New secretary appointed
7 October 2002Director resigned
7 October 2002Secretary resigned;director resigned
7 October 2002Director resigned
7 October 2002Secretary resigned;director resigned
2 October 2002Particulars of mortgage/charge
2 October 2002Particulars of mortgage/charge
3 August 2002Declaration of satisfaction of mortgage/charge
3 August 2002Declaration of satisfaction of mortgage/charge
3 August 2002Declaration of satisfaction of mortgage/charge
3 August 2002Declaration of satisfaction of mortgage/charge
3 August 2002Declaration of satisfaction of mortgage/charge
3 August 2002Declaration of satisfaction of mortgage/charge
17 January 2002Accounts for a medium company made up to 30 September 2001
17 January 2002Accounts for a medium company made up to 30 September 2001
20 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 March 2001Accounts for a medium company made up to 30 September 2000
13 March 2001Accounts for a medium company made up to 30 September 2000
18 December 2000Return made up to 07/12/00; full list of members
18 December 2000Return made up to 07/12/00; full list of members
13 July 2000Statement of rights variation attached to shares
13 July 2000Statement of rights variation attached to shares
12 July 2000Nc inc already adjusted 15/06/00
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 July 2000Nc inc already adjusted 15/06/00
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 February 2000New director appointed
24 February 2000New director appointed
28 January 2000Full accounts made up to 30 September 1999
28 January 2000Full accounts made up to 30 September 1999
10 January 2000New director appointed
10 January 2000New director appointed
16 December 1999Return made up to 07/12/99; no change of members
16 December 1999Return made up to 07/12/99; no change of members
16 February 1999Full accounts made up to 30 September 1998
16 February 1999Full accounts made up to 30 September 1998
4 January 1999Particulars of mortgage/charge
4 January 1999Particulars of mortgage/charge
11 December 1998Return made up to 07/12/98; no change of members
11 December 1998Return made up to 07/12/98; no change of members
7 January 1998Full accounts made up to 30 September 1997
7 January 1998Full accounts made up to 30 September 1997
12 December 1997Return made up to 07/12/97; full list of members
12 December 1997Return made up to 07/12/97; full list of members
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 January 1997New director appointed
22 January 1997New director appointed
22 January 1997New director appointed
22 January 1997New director appointed
22 January 1997New director appointed
22 January 1997New director appointed
17 January 1997Accounts for a small company made up to 30 September 1996
17 January 1997Accounts for a small company made up to 30 September 1996
24 December 1996Return made up to 07/12/96; no change of members
24 December 1996Return made up to 07/12/96; no change of members
8 July 1996Declaration of satisfaction of mortgage/charge
8 July 1996Declaration of satisfaction of mortgage/charge
25 February 1996Accounts for a small company made up to 30 September 1995
25 February 1996Accounts for a small company made up to 30 September 1995
12 December 1995Return made up to 07/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
12 December 1995Return made up to 07/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of mortgage documents registered before 1 January 1995
20 August 1993Particulars of mortgage/charge
20 August 1993Particulars of mortgage/charge
22 September 1977Memorandum and Articles of Association
22 September 1977Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing