AVALON AERO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr John Colbert as a director on 2025-04-01

View Document

26/02/2526 February 2025 Appointment of Mr Stephen Alan Wiltshire as a director on 2025-02-25

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Registered office address changed from Hangar 1 / Building 85 Cranfield University Cranfield Bedford MK43 0JR England to Hangar 2 / Building 84 Cranfield University Wharley End Bedford MK43 0AL on 2023-07-12

View Document

11/04/2311 April 2023 Appointment of Mr Paul Victor Roy Bew as a director on 2023-04-01

View Document

07/03/237 March 2023 Appointment of Mr Stephen William Ball as a director on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

06/01/236 January 2023 Confirmation statement made on 2022-02-16 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES GLANCEY

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CESSATION OF JOHN GLANCEY AS A PSC

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR CORAL GLANCEY

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GLANCEY

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DANIEL DARLING / 10/02/2020

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GLANCEY

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

22/08/1922 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

11/05/1811 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM HANGAR 526 CHURCHILL WAY BIGGIN HILL AIRPORT BIGGIN HILL KENT TN16 3BN

View Document

02/08/172 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLANCEY / 05/04/2013

View Document

04/07/144 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/09/1211 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLANCEY / 01/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CORAL ELAINE GLANCEY / 01/06/2012

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 5 WIGMORE CLOSE GODMANCHESTER HUNTINGDON CAMBS PE29 2JX UNITED KINGDOM

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 49B POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

08/02/128 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORAL ELAINE GLANCEY / 01/11/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DARLING / 01/11/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLANCEY / 01/11/2009

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MARTIN DARLING

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY CORAL GLANCEY

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MR CHRIS GLANCEY

View Document

05/04/095 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 86 HIGH STREET GREAT DUNMOW ESSEX CM6 1AP

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 1 POUND GATE STEBBING DUNMOW ESSEX CM6 3RH

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 S366A DISP HOLDING AGM 13/12/00

View Document

18/12/0018 December 2000 S386 DISP APP AUDS 13/12/00

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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