AVALON FINANCING VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-14

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

23/08/2423 August 2024 Director's details changed for Mrs Jodie Eve Bertenshaw on 2024-07-01

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-02-28

View Document

03/06/243 June 2024 Notification of Phillip Francis Temmerman as a person with significant control on 2023-10-18

View Document

31/05/2431 May 2024 Change of details for Deborah Temmerman as a person with significant control on 2023-10-18

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

08/11/238 November 2023 Director's details changed for Miss Zoe Samantha Temmerman on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Miss Emma Ann Temmerman on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Miss Zoe Samantha Temmerman on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Miss Jodie Eve Temmerman on 2023-07-24

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/06/2016 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

25/06/1925 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP FRANCIS TEMMERMAN / 11/04/2018

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TEMMERMAN / 11/04/2018

View Document

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

View Accounts

06/02/186 February 2018 DIRECTOR APPOINTED MISS ZOE SAMANTHA TEMMERMAN

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MISS EMMA ANN TEMMERMAN

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MISS JODIE EVE TEMMERMAN

View Document

18/07/1718 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/11/1410 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/11/135 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 PREVEXT FROM 31/12/2012 TO 28/02/2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG

View Document

13/06/1313 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1312 June 2013 COMPANY NAME CHANGED AVALON VENTURES LIMITED CERTIFICATE ISSUED ON 12/06/13

View Document

12/06/1312 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/126 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP FRANCIS TEMMERMAN / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TEMMERMAN / 04/02/2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP TEMMERMAN / 04/02/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: MARTIN CHALICE PARTNERSHIP 10 THE DRIVE HOVE EAST SUSSEX BN3 3JA

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 5 PAVILION PARADE BRIGHTON EAST SUSSEX BN2 1RA

View Document

10/11/0010 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 5 PRINCES SQUARE HOVE EAST SUSSEX BN3 4GE

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 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