AVALON ABSEILING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/06/2314 June 2023 | Termination of appointment of Stuart Hodges as a director on 2023-06-09 |
06/02/236 February 2023 | Termination of appointment of Mark David Lea as a director on 2023-01-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Registration of charge 049280220007, created on 2022-10-03 |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
08/12/218 December 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049280220006 |
23/05/1823 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/05/1815 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/07/1614 July 2016 | SECRETARY APPOINTED MR PHILIP JOHN BOYCE |
07/07/167 July 2016 | APPOINTMENT TERMINATED, SECRETARY DEREK WIGHTMAN |
07/07/167 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DEREK WIGHTMAN |
02/11/152 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/02/153 February 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART AUSTIN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
12/09/1412 September 2014 | DIRECTOR APPOINTED MR STUART ANDREW AUSTIN |
12/09/1412 September 2014 | DIRECTOR APPOINTED MR DEREK WIGHTMAN |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/02/145 February 2014 | DIRECTOR APPOINTED MR GARY JONES |
05/11/135 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM ROOM 9B ELMS HOUSE THE ELMS CHURCH ROAD HAROLD WOOD ESSEX RM3 0JU |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/03/122 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
17/02/1217 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
11/02/1211 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGEE |
17/10/1117 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
20/09/1120 September 2011 | APPOINTMENT TERMINATED, DIRECTOR DARREN PEACOCK |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
04/11/104 November 2010 | SECRETARY APPOINTED MR DEREK WIGHTMAN |
04/11/104 November 2010 | APPOINTMENT TERMINATED, SECRETARY JANET PRITCHARD |
23/10/1023 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
12/01/1012 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PEACOCK / 12/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BOYCE / 12/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCGEE / 12/10/2009 |
12/10/0912 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | DIRECTOR APPOINTED DARREN PEACOCK |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/11/0727 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0716 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/06/0717 June 2007 | NEW DIRECTOR APPOINTED |
16/10/0616 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | SECRETARY RESIGNED |
14/08/0614 August 2006 | NEW SECRETARY APPOINTED |
20/07/0620 July 2006 | DIRECTOR RESIGNED |
20/07/0620 July 2006 | SECRETARY RESIGNED |
20/07/0620 July 2006 | NEW SECRETARY APPOINTED |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/02/0615 February 2006 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
01/11/041 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | SECRETARY RESIGNED |
20/10/0420 October 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: ORBITAL HOUSE, 20 EASTERN STREET ROMFORD ESSEX RM1 3DP |
20/10/0420 October 2004 | NEW SECRETARY APPOINTED |
04/12/034 December 2003 | S80A AUTH TO ALLOT SEC 09/10/03 |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | SECRETARY RESIGNED |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company