AVON ENGINEERED RUBBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Termination of appointment of Ashok Ravjibhai Patel as a secretary on 2023-10-26

View Document

27/10/2327 October 2023 Appointment of Mr Les Kozel as a secretary on 2023-10-26

View Document

27/10/2327 October 2023 Termination of appointment of Ashok Ravjibhai Patel as a director on 2023-10-27

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

11/11/2211 November 2022 Full accounts made up to 2022-03-31

View Document

15/11/2115 November 2021 Full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HARROP / 01/03/2017

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062903540008

View Document

06/08/166 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/166 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/08/166 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ASHOK RAVJIBHAI PATEL / 14/04/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK RAVJIBHAI PATEL / 14/04/2016

View Document

29/06/1629 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 14/04/2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 30 VALE LANE BEDMINSTER BRISTOL AVON BS3 5RU

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK SCARBROUGH

View Document

27/11/1527 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED FREDERICK STUART DEAN SCARBROUGH

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR KEVIN HARROP

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY LINDLEY JOHNSTONE SOLICITORS LIMITED

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RUSHIN / 06/10/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE READING HOUSE 11 ALEXANDRA ROAD CLEVEDON NORTH SOMERSET BS21 7QH

View Document

09/09/109 September 2010 SECRETARY APPOINTED ASHOK RAVJIBHAI PATEL

View Document

09/09/109 September 2010 DIRECTOR APPOINTED ASHOK RAVJIBHAI PATEL

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDLEY JOHNSTONE SOLICITORS LIMITED / 22/06/2010

View Document

07/09/107 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM THE READING HOUSE, 11 ALEXANDRA ROAD, CLEVEDON NORTH SOMERSET BS21 7 QH

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

07/10/097 October 2009 22/06/09 FULL LIST AMEND

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/08/0820 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

17/03/0817 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/03/087 March 2008 COMPANY NAME CHANGED CROSSLINKS LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0710 October 2007 NC INC ALREADY ADJUSTED 27/09/07

View Document

10/10/0710 October 2007 £ NC 1000/100000 27/09

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED AGM (MAERDY) LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 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