AVALON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/04/2320 April 2023 Satisfaction of charge 3 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 1 in full

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/04/1813 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1813 April 2018 COMPANY NAME CHANGED AVALON PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/04/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/03/148 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN PHILPOT / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PHILPOT / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN PHILPOT / 01/10/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 75 SOUTH STREET SOUTH MOLTON DEVON EX36 4AG

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 COMPANY NAME CHANGED AVALON COUNTRY COTTAGES LIMITED CERTIFICATE ISSUED ON 28/07/95

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM: 7-11 STATION ROAD READING BERKSHIRE RG1 3BD

View Document

15/07/9415 July 1994 AUDITOR'S RESIGNATION

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/10

View Document

12/02/9312 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 12/02/93; CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/09/929 September 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

18/02/9218 February 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 COMPANY NAME CHANGED MEDIA PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/11/91

View Document

05/11/915 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/11/91

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/03/9029 March 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/894 March 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: STERLING HOUSE 60-62 KINGS ROAD READING BERKSHIRE RG1 3AA

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: THE OLD BARN WOOLHAMPTON BERKSHIRE

View Document

28/09/8828 September 1988 AUDITOR'S RESIGNATION

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

13/06/8813 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

07/08/867 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/12/837 December 1983 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