AVON DRIVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

21/11/2321 November 2023 Change of details for Mr Robertq Breeze as a person with significant control on 2023-11-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from 1st Floor 23 Westfield Park Bristol BS6 6LT England to Ground Floor 23 Westfield Park Bristol BS6 6LT on 2023-02-22

View Document

24/10/2224 October 2022 Registered office address changed from 38 Gores Park High Littleton Bristol BS39 6YG to 1st Floor 23 Westfield Park Bristol BS6 6LT on 2022-10-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTQ BREEZE

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR KIM BREEZE

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

12/05/1812 May 2018 DIRECTOR APPOINTED MR ROBERT BREEZE

View Document

12/05/1812 May 2018 CESSATION OF KIM BREEZE AS A PSC

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 CESSATION OF ROBERT BREEZE AS A PSC

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MS KIM BREEZE

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BREEZE

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM BREEZE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/06/1611 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BREEZE

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ROBERT BREEZE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/06/1316 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/07/123 July 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/05/1121 May 2011 31/07/10 STATEMENT OF CAPITAL GBP 2

View Document

21/05/1121 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 21/10/09 STATEMENT OF CAPITAL GBP 2

View Document

19/05/1019 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY SAMANTHA BREEZE / 05/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/03/0918 March 2009 SECRETARY APPOINTED IAN PENNINGTON

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

15/01/0915 January 2009 PREVEXT FROM 30/04/2008 TO 31/07/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 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