AVALON CONCEPTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

21/03/2521 March 2025 Change of details for Mr Mark Norton as a person with significant control on 2025-03-20

View Document

21/03/2521 March 2025 Director's details changed for Mrs Kirstie Louise Norton on 2025-03-20

View Document

21/03/2521 March 2025 Change of details for Mrs Kirstie Louise Norton as a person with significant control on 2025-03-20

View Document

07/03/257 March 2025 Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA England to Moyola House 31 Hawthorne Grove York YO31 7YA on 2025-03-07

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTIE LOUISE NORTON

View Document

23/04/2123 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NORTON

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

23/04/2123 April 2021 CESSATION OF MAVIS PATRICK ANDERSON AS A PSC

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MRS KIRSTIE LOUISE NORTON

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR MARK NORTON

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR MAVIS ANDERSON

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY MAVIS ANDERSON

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAVIS PATRICK ANDERSON / 01/12/2018

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE LOUISE NORTON / 01/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 8 FOREST FARM BUSINESS PARK FULFORD YORK NORTH YORKSHIRE YO19 4RE

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 DISS40 (DISS40(SOAD))

View Document

23/11/1523 November 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / KISTIE LOUISE NORTON / 21/05/2015

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MAVIS PATRICK ANDERSON

View Document

18/11/1418 November 2014 SECRETARY APPOINTED KISTIE LOUISE NORTON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/138 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA

View Document

20/08/0820 August 2008 CURREXT FROM 31/07/2008 TO 31/08/2008

View Document

22/08/0722 August 2007 S366A DISP HOLDING AGM 11/07/07

View Document

11/07/0711 July 2007 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