AVDON BRISTOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

03/08/203 August 2020 CESSATION OF ROBERT DAVID PAGE AS A PSC

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

09/05/199 May 2019 ADOPT ARTICLES 22/03/2019

View Document

08/02/198 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

09/03/189 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALEXANDER DELANEY

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID PAGE

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CHRISTOPHER THORNE

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAGE

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/08/1527 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029812590005

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/08/1017 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER THORNE / 16/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID PAGE / 16/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER DELANEY / 16/08/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DELANEY / 16/08/2008

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: UNIT 1 LONGBROOK TRADING ESTATE ASHTON VALE ROAD BRISTOL BS3 2HT

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 AUDITOR'S RESIGNATION

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 AUDITOR'S RESIGNATION

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 £ NC 50000/65000 28/02/96

View Document

25/03/9625 March 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

23/06/9523 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/01/9531 January 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/01/9524 January 1995 ADOPT MEM AND ARTS 07/12/94

View Document

11/01/9511 January 1995 £ NC 1000/50000 07/12/94

View Document

11/01/9511 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/94

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 COMPANY NAME CHANGED OVAL (955) LIMITED CERTIFICATE ISSUED ON 14/12/94

View Document

20/10/9420 October 1994 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