AVON CNC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Change of details for Mrs Sharron Brown as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 Director's details changed for Mr Christopher James Brown on 2025-08-13

View Document

13/08/2513 August 2025 Director's details changed for Mr Lewis Brown on 2025-08-13

View Document

13/08/2513 August 2025 Director's details changed for Mrs Sharon Brown on 2025-08-13

View Document

13/08/2513 August 2025 Director's details changed for Mr Elliott Brown on 2025-08-13

View Document

13/08/2513 August 2025 Secretary's details changed for Mrs Sharon Brown on 2025-08-13

View Document

13/08/2513 August 2025 Registered office address changed from East Lodge Fosseway Moreton Paddox Moreton Morrell Warwick CV35 9BX United Kingdom to Avon View Offices 90 High Street Bidford-on-Avon Alcester B50 4AF on 2025-08-13

View Document

13/08/2513 August 2025 Change of details for Mr Christopher James Brown as a person with significant control on 2025-08-13

View Document

11/07/2511 July 2025 Director's details changed for Mr Elliott Brown on 2025-07-11

View Document

11/07/2511 July 2025 Change of details for Mr Christopher James Brown as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 Change of details for Mrs Sharron Brown as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 Registered office address changed from East Lodge Fosseway Moreton Paddox Moreton Morrell Warwick to East Lodge Fosseway Moreton Paddox Moreton Morrell Warwick CV35 9BX on 2025-07-11

View Document

11/07/2511 July 2025 Secretary's details changed for Mrs Sharon Brown on 2025-07-11

View Document

11/07/2511 July 2025 Director's details changed for Mr Christopher James Brown on 2025-07-11

View Document

11/07/2511 July 2025 Director's details changed for Mr Lewis Brown on 2025-07-11

View Document

11/07/2511 July 2025 Director's details changed for Mrs Sharon Brown on 2025-07-11

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

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

View Accounts

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 DIRECTOR APPOINTED MR ELLIOTT BROWN

View Document

06/03/176 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

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

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR LEWIS BROWN

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BROWN / 23/01/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROWN / 23/01/2014

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON BROWN / 23/01/2014

View Document

27/02/1427 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 14 HOTCHKISS WELLESBOURNE WARWICK CV35 9JD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/03/1322 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

20/03/1220 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

16/03/1116 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

26/02/1026 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 24/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BROWN / 24/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/03/095 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information