AVON DISTRIBUTION LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 Voluntary strike-off action has been suspended

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOWNTON

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ZAC BROWN

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR DUNCAN ASHLEY EYRE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAXWELL DOWNTON

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/08/181 August 2018 SECRETARY APPOINTED MR MARK DAVIS

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY GRAEME BLACKWELL

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR JONATHAN DENNIS WHITE

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KEEDWELL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 AUDITOR'S RESIGNATION

View Document

15/09/1515 September 2015 AUDITOR'S RESIGNATION

View Document

09/01/159 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

21/01/1421 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

18/01/1318 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/01/1219 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN DOWNTON / 28/08/2010

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/01/1011 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS KEEDWELL / 03/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RAYMOND KEEDWELL / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE KEEDWELL / 05/01/2010

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 RE DIRECTORS APPOINTMEN 14/09/05

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 5 DEANSWAY WORCESTER WR1 2JG

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 COMPANY NAME CHANGED SOMEWIN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/08/05

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 7SE

View Document

05/01/055 January 2005 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