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

AVON Court (Bigbury) Limited

Documents

Total Documents188
Total Pages753

Filing History

19 December 2020Appointment of Mr Nicholas Simon Smith as a director on 19 December 2020
19 December 2020Appointment of Mrs Karen Smith as a secretary on 19 December 2020
19 December 2020Termination of appointment of Richard Alan Marsh as a secretary on 19 December 2020
19 December 2020Confirmation statement made on 10 November 2020 with no updates
16 December 2020Director's details changed for Mrs Rebbeca Phelan on 16 December 2020
16 December 2020Appointment of Mrs Rebbeca Phelan as a director on 16 December 2020
6 October 2020Termination of appointment of Anthony Richard Heard as a director on 1 June 2020
17 April 2020Micro company accounts made up to 31 December 2019
10 November 2019Confirmation statement made on 10 November 2019 with no updates
27 April 2019Micro company accounts made up to 31 December 2018
15 December 2018Confirmation statement made on 8 December 2018 with no updates
29 May 2018Micro company accounts made up to 31 December 2017
9 December 2017Confirmation statement made on 8 December 2017 with updates
1 May 2017Micro company accounts made up to 31 December 2016
1 May 2017Micro company accounts made up to 31 December 2016
10 December 2016Confirmation statement made on 8 December 2016 with updates
10 December 2016Confirmation statement made on 8 December 2016 with updates
5 September 2016Registered office address changed from C/O Tony Heard Three Corners Fearn Close East Horsley Leatherhead Surrey KT24 6AE to C/O Richard Marsh Westcombe, Avon Court Folly Hill Bigbury on Sea Kingsbridge TQ7 4AR on 5 September 2016
5 September 2016Registered office address changed from C/O Tony Heard Three Corners Fearn Close East Horsley Leatherhead Surrey KT24 6AE to C/O Richard Marsh Westcombe, Avon Court Folly Hill Bigbury on Sea Kingsbridge TQ7 4AR on 5 September 2016
7 June 2016Total exemption small company accounts made up to 31 December 2015
7 June 2016Total exemption small company accounts made up to 31 December 2015
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 7
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 7
15 June 2015Total exemption small company accounts made up to 31 December 2014
15 June 2015Total exemption small company accounts made up to 31 December 2014
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 7
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 7
20 May 2015Appointment of Mr Richard Alan Marsh as a secretary on 23 April 2015
20 May 2015Appointment of Mr Richard Alan Marsh as a secretary on 23 April 2015
20 May 2015Termination of appointment of Anthony Richard Heard as a secretary on 23 April 2015
20 May 2015Termination of appointment of Anthony Richard Heard as a secretary on 23 April 2015
19 May 2015Appointment of Mr Richard Alan Marsh as a director on 23 April 2015
19 May 2015Appointment of Mr Richard Alan Marsh as a director on 23 April 2015
19 May 2015Termination of appointment of David Gill as a director on 23 April 2015
19 May 2015Termination of appointment of David Gill as a director on 23 April 2015
28 August 2014Total exemption small company accounts made up to 31 December 2013
28 August 2014Total exemption small company accounts made up to 31 December 2013
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 7
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 7
2 September 2013Total exemption small company accounts made up to 31 December 2012
2 September 2013Total exemption small company accounts made up to 31 December 2012
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
13 September 2012Total exemption small company accounts made up to 31 December 2011
13 September 2012Total exemption small company accounts made up to 31 December 2011
31 May 2012Registered office address changed from , C/O Tony Heard, Three Corners Fern Close, East Horely, Leatherhead, Surrey, KT2 4AE, United Kingdom on 31 May 2012
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
31 May 2012Registered office address changed from , C/O Tony Heard, Three Corners Fern Close, East Horely, Leatherhead, Surrey, KT2 4AE, United Kingdom on 31 May 2012
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
15 July 2011Total exemption small company accounts made up to 31 December 2010
15 July 2011Total exemption small company accounts made up to 31 December 2010
4 June 2011Director's details changed for Mr Tony Heard on 4 June 2011
4 June 2011Termination of appointment of Geoffrey Horne as a director
4 June 2011Director's details changed for Mr Tony Heard on 4 June 2011
4 June 2011Termination of appointment of Geoffrey Horne as a director
4 June 2011Director's details changed for Mr Tony Heard on 4 June 2011
3 June 2011Termination of appointment of Alan Barnett as a director
3 June 2011Secretary's details changed for Mr Tony Heard on 3 June 2011
3 June 2011Appointment of Mr Tony Heard as a director
3 June 2011Termination of appointment of Alan Barnett as a director
3 June 2011Appointment of Mr Tony Heard as a director
3 June 2011Secretary's details changed for Mr Tony Heard on 3 June 2011
3 June 2011Secretary's details changed for Mr Tony Heard on 3 June 2011
22 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
22 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
1 February 2011Termination of appointment of Geoffrey Horne as a secretary
1 February 2011Registered office address changed from , Barbadoes Meadows, Tintern, Chepstow, Monmouthshire, NP16 6ST on 1 February 2011
1 February 2011Appointment of Mr Tony Heard as a secretary
1 February 2011Termination of appointment of William Meere as a director
1 February 2011Termination of appointment of Geoffrey Horne as a secretary
1 February 2011Registered office address changed from , Barbadoes Meadows, Tintern, Chepstow, Monmouthshire, NP16 6ST on 1 February 2011
1 February 2011Registered office address changed from , Barbadoes Meadows, Tintern, Chepstow, Monmouthshire, NP16 6ST on 1 February 2011
1 February 2011Appointment of Mr Tony Heard as a secretary
1 February 2011Termination of appointment of William Meere as a director
12 November 2010Total exemption small company accounts made up to 31 December 2009
12 November 2010Total exemption small company accounts made up to 31 December 2009
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
3 June 2010Director's details changed for Alan Clive Barnett on 13 May 2010
3 June 2010Director's details changed for Geoffrey Alan Horne on 13 May 2010
3 June 2010Director's details changed for David Gill on 13 May 2010
3 June 2010Director's details changed for William John Rodney Meere on 13 May 2010
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
3 June 2010Director's details changed for Geoffrey Alan Horne on 13 May 2010
3 June 2010Director's details changed for David Gill on 13 May 2010
3 June 2010Director's details changed for Peter Downs on 13 May 2010
3 June 2010Director's details changed for Peter Downs on 13 May 2010
3 June 2010Director's details changed for William John Rodney Meere on 13 May 2010
3 June 2010Director's details changed for Alan Clive Barnett on 13 May 2010
2 January 2010Total exemption full accounts made up to 31 December 2008
2 January 2010Total exemption full accounts made up to 31 December 2008
15 June 2009Return made up to 13/05/09; full list of members
15 June 2009Return made up to 13/05/09; full list of members
20 May 2008Total exemption full accounts made up to 31 December 2007
20 May 2008Total exemption full accounts made up to 31 December 2007
16 May 2008Return made up to 13/05/08; full list of members
16 May 2008Appointment terminated director william fooks
16 May 2008Return made up to 13/05/08; full list of members
16 May 2008Appointment terminated director william fooks
23 July 2007Total exemption full accounts made up to 31 December 2006
23 July 2007Total exemption full accounts made up to 31 December 2006
9 July 2007Return made up to 13/05/07; full list of members
9 July 2007Return made up to 13/05/07; full list of members
28 December 2006Registered office changed on 28/12/06 from: platts house, main road, woolaston lydney, gloucestershire GL15 6PJ
28 December 2006Secretary's particulars changed;director's particulars changed
28 December 2006Registered office changed on 28/12/06 from: platts house, main road, woolaston lydney, gloucestershire GL15 6PJ
28 December 2006Secretary's particulars changed;director's particulars changed
2 June 2006Total exemption full accounts made up to 31 December 2005
2 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 2006Total exemption full accounts made up to 31 December 2005
10 August 2005Return made up to 13/05/05; full list of members
10 August 2005Total exemption full accounts made up to 31 December 2004
10 August 2005Total exemption full accounts made up to 31 December 2004
10 August 2005Return made up to 13/05/05; full list of members
2 September 2004Total exemption full accounts made up to 31 December 2003
2 September 2004Total exemption full accounts made up to 31 December 2003
27 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 February 2004New director appointed
11 February 2004New director appointed
5 July 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
5 July 2003New secretary appointed;new director appointed
5 July 2003New secretary appointed;new director appointed
5 July 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
25 June 2003New director appointed
25 June 2003New director appointed
5 June 2003Registered office changed on 05/06/03 from: platts house, main road, woolaston, gloucestershire GL15 6PJ
5 June 2003New director appointed
5 June 2003New director appointed
5 June 2003Registered office changed on 05/06/03 from: platts house, main road, woolaston, gloucestershire GL15 6PJ
14 May 2003Registered office changed on 14/05/03 from: 6 creek end, south pool, kingsbridge, devon TQ7 2RN
14 May 2003Registered office changed on 14/05/03 from: 6 creek end, south pool, kingsbridge, devon TQ7 2RN
17 March 2003Total exemption full accounts made up to 31 December 2002
17 March 2003Total exemption full accounts made up to 31 December 2002
7 March 2003Secretary resigned
7 March 2003Secretary resigned
10 August 2002Total exemption full accounts made up to 31 December 2001
10 August 2002Total exemption full accounts made up to 31 December 2001
17 June 2002Director resigned
17 June 2002Director resigned
17 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 August 2001Total exemption full accounts made up to 31 December 2000
30 August 2001Total exemption full accounts made up to 31 December 2000
14 June 2001Return made up to 13/05/01; change of members
14 June 2001Return made up to 13/05/01; change of members
14 June 2000Return made up to 13/05/00; no change of members
14 June 2000Return made up to 13/05/00; no change of members
22 May 2000New director appointed
22 May 2000New director appointed
15 May 2000Director resigned
15 May 2000Director resigned
30 March 2000Accounts for a small company made up to 31 December 1999
30 March 2000Accounts for a small company made up to 31 December 1999
23 March 2000Full accounts made up to 31 May 1999
23 March 2000Full accounts made up to 31 May 1999
20 December 1999Accounting reference date shortened from 31/05/00 to 31/12/99
20 December 1999Accounting reference date shortened from 31/05/00 to 31/12/99
15 June 1999Return made up to 13/05/99; full list of members
15 June 1999Return made up to 13/05/99; full list of members
18 May 1999New secretary appointed
18 May 1999Registered office changed on 18/05/99 from: 11 ilton way, kingsbridge, devon, TQ7 1DT
18 May 1999Secretary resigned
18 May 1999Secretary resigned
18 May 1999New secretary appointed
18 May 1999Registered office changed on 18/05/99 from: 11 ilton way, kingsbridge, devon, TQ7 1DT
14 September 1998Full accounts made up to 31 May 1998
14 September 1998Full accounts made up to 31 May 1998
9 June 1998Return made up to 13/05/98; full list of members
9 June 1998Return made up to 13/05/98; full list of members
1 April 1998Full accounts made up to 31 May 1997
1 April 1998Full accounts made up to 31 May 1997
14 May 1997Return made up to 13/05/97; no change of members
14 May 1997Return made up to 13/05/97; no change of members
3 February 1997Full accounts made up to 31 May 1996
3 February 1997Full accounts made up to 31 May 1996
6 June 1996Return made up to 13/05/96; no change of members
6 June 1996Return made up to 13/05/96; no change of members
31 March 1996Full accounts made up to 31 May 1995
31 March 1996Full accounts made up to 31 May 1995
6 July 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary resigned
6 July 1995Director resigned
6 July 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary resigned
6 July 1995Director resigned
6 July 1995Registered office changed on 06/07/95 from: 28 bridge street, walsall, west midlands, WS1 1HP
6 July 1995Registered office changed on 06/07/95 from: 28 bridge street, walsall, west midlands, WS1 1HP
13 May 1992Incorporation
13 May 1992Incorporation
Sign up now to grow your client base. Plans & Pricing