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

AVON Surveillance Limited

Documents

Total Documents109
Total Pages425

Filing History

26 February 2021Confirmation statement made on 13 January 2021 with updates
19 January 2021Total exemption full accounts made up to 29 February 2020
14 February 2020Confirmation statement made on 13 January 2020 with updates
11 April 2019Total exemption full accounts made up to 28 February 2019
21 January 2019Confirmation statement made on 13 January 2019 with updates
13 November 2018Total exemption full accounts made up to 28 February 2018
7 February 2018Confirmation statement made on 13 January 2018 with updates
9 November 2017Total exemption full accounts made up to 28 February 2017
9 November 2017Total exemption full accounts made up to 28 February 2017
23 February 2017Confirmation statement made on 13 January 2017 with updates
23 February 2017Confirmation statement made on 13 January 2017 with updates
6 January 2017Current accounting period extended from 31 January 2017 to 28 February 2017
6 January 2017Current accounting period extended from 31 January 2017 to 28 February 2017
30 September 2016Total exemption small company accounts made up to 31 January 2016
30 September 2016Total exemption small company accounts made up to 31 January 2016
3 February 2016Director's details changed for Mr Andrew William Robinson on 1 March 2015
3 February 2016Director's details changed for Mr Andrew William Robinson on 1 March 2015
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
3 February 2016Termination of appointment of Josephine Anne Donnelly as a secretary on 13 January 2016
3 February 2016Termination of appointment of Josephine Anne Donnelly as a secretary on 13 January 2016
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
14 April 2015Total exemption small company accounts made up to 31 January 2015
14 April 2015Total exemption small company accounts made up to 31 January 2015
24 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
24 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
29 April 2014Total exemption small company accounts made up to 31 January 2014
29 April 2014Total exemption small company accounts made up to 31 January 2014
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
8 April 2013Total exemption small company accounts made up to 31 January 2013
8 April 2013Total exemption small company accounts made up to 31 January 2013
22 January 2013Register(s) moved to registered inspection location
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
22 January 2013Register inspection address has been changed
22 January 2013Register inspection address has been changed
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
22 January 2013Register(s) moved to registered inspection location
2 May 2012Total exemption small company accounts made up to 31 January 2012
2 May 2012Total exemption small company accounts made up to 31 January 2012
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
21 December 2011Director's details changed for Mr Andrew William Robinson on 21 December 2011
21 December 2011Secretary's details changed for Miss Josephine Anne Donnelly on 21 December 2011
21 December 2011Secretary's details changed for Miss Josephine Anne Donnelly on 21 December 2011
21 December 2011Director's details changed for Mr Andrew William Robinson on 21 December 2011
17 October 2011Total exemption small company accounts made up to 31 January 2011
17 October 2011Total exemption small company accounts made up to 31 January 2011
10 October 2011Registered office address changed from 24 Hanover Street Redfield Bristol BS5 9QW United Kingdom on 10 October 2011
10 October 2011Registered office address changed from 24 Hanover Street Redfield Bristol BS5 9QW United Kingdom on 10 October 2011
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
13 October 2010Registered office address changed from Unit a12 Backfeild Farm Business Park ,Twotton Road Iron Acton Bristol BS37 9XD United Kingdom on 13 October 2010
13 October 2010Termination of appointment of Nicholas Tyley as a director
13 October 2010Registered office address changed from Unit a12 Backfeild Farm Business Park ,Twotton Road Iron Acton Bristol BS37 9XD United Kingdom on 13 October 2010
13 October 2010Termination of appointment of Nicholas Tyley as a director
30 April 2010Total exemption small company accounts made up to 31 January 2010
30 April 2010Total exemption small company accounts made up to 31 January 2010
12 February 2010Director's details changed for Andrew William Robinson on 11 February 2010
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
12 February 2010Secretary's details changed for Josephine Anne Donnelly on 11 February 2010
12 February 2010Director's details changed for Nicholas Andrew Tyley on 11 February 2010
12 February 2010Secretary's details changed for Josephine Anne Donnelly on 11 February 2010
12 February 2010Director's details changed for Andrew William Robinson on 11 February 2010
12 February 2010Director's details changed for Nicholas Andrew Tyley on 11 February 2010
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
2 April 2009Total exemption small company accounts made up to 31 January 2009
2 April 2009Total exemption small company accounts made up to 31 January 2009
13 March 2009Return made up to 13/01/09; no change of members
13 March 2009Return made up to 13/01/09; no change of members
17 October 2008Director appointed nicholas andrew tyley
17 October 2008Director appointed nicholas andrew tyley
20 May 2008Registered office changed on 20/05/2008 from 24 hanover street barton hill bristol BS5 9QW
20 May 2008Registered office changed on 20/05/2008 from 24 hanover street barton hill bristol BS5 9QW
7 May 2008Total exemption small company accounts made up to 31 January 2008
7 May 2008Total exemption small company accounts made up to 31 January 2008
24 January 2008Ad 03/01/07--------- £ si 100@1=100
24 January 2008Ad 03/01/07--------- £ si 100@1=100
24 January 2008Return made up to 13/01/08; full list of members
24 January 2008Return made up to 13/01/08; full list of members
23 April 2007Total exemption small company accounts made up to 31 January 2007
23 April 2007Total exemption small company accounts made up to 31 January 2007
13 February 2007Return made up to 13/01/07; full list of members
13 February 2007Return made up to 13/01/07; full list of members
11 January 2007Ad 01/01/07--------- £ si 99@1=99 £ ic 1/100
11 January 2007Ad 01/01/07--------- £ si 99@1=99 £ ic 1/100
1 June 2006Total exemption full accounts made up to 31 January 2006
1 June 2006Total exemption full accounts made up to 31 January 2006
23 January 2006Return made up to 13/01/06; full list of members
23 January 2006Return made up to 13/01/06; full list of members
5 May 2005Total exemption small company accounts made up to 31 January 2005
5 May 2005Total exemption small company accounts made up to 31 January 2005
31 January 2005Return made up to 13/01/05; full list of members
31 January 2005Return made up to 13/01/05; full list of members
1 June 2004Total exemption small company accounts made up to 31 January 2004
1 June 2004Total exemption small company accounts made up to 31 January 2004
9 February 2004Return made up to 13/01/04; full list of members
9 February 2004Return made up to 13/01/04; full list of members
21 January 2003New director appointed
21 January 2003Director resigned
21 January 2003Registered office changed on 21/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
21 January 2003Registered office changed on 21/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
21 January 2003Director resigned
21 January 2003Secretary resigned
21 January 2003New secretary appointed
21 January 2003Secretary resigned
21 January 2003New director appointed
21 January 2003New secretary appointed
13 January 2003Incorporation
13 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing