AVALON SURVEYORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

19/02/2519 February 2025 Change of details for Benjamin Robert Muir as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

19/02/2519 February 2025 Notification of Patricia Hadden-Deering as a person with significant control on 2025-02-19

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Director's details changed for Mr Benjamin Robert Muir on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mr Benjamin Robert Muir as a person with significant control on 2023-10-20

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Director's details changed for Mr Benjamin Robert Muir on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Benjamin Robert Muir on 2022-01-14

View Document

12/07/2112 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 CESSATION OF ROBERT KELVIN MUIR AS A PSC

View Document

25/08/2025 August 2020 CESSATION OF DIANE MUIR AS A PSC

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT MUIR / 31/12/2018

View Document

10/08/2010 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

09/05/199 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY DIANE MUIR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1922 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 50

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUIR

View Document

11/12/1811 December 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT MUIR / 01/12/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT MUIR / 01/12/2018

View Document

19/02/1819 February 2018 30/11/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 COMPANY NAME CHANGED AVALON BUILT ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 09/02/18

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT MUIR / 22/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT MUIR / 22/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 28 BLACKSMITH CLOSE ST MICHAELS MEAD BISHOPS STORTFORD HERTFORDSHIRE CM23 4GB

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT MUIR / 01/04/2014

View Document

19/11/1419 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR BENJAMIN ROBERT MUIR

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1215 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/11/1110 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 COMPANY NAME CHANGED ROBERT K MUIR LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

17/11/1017 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KELVIN MUIR / 01/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE MUIR / 08/11/2008

View Document

29/04/0829 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 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