AVON NAVIGATION TRUST

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

03/07/233 July 2023 Termination of appointment of Brian Roy Morgan as a director on 2023-06-23

View Document

03/07/233 July 2023 Termination of appointment of James Paul Jarvis as a director on 2023-06-24

View Document

03/07/233 July 2023 Termination of appointment of Penelope Clover as a director on 2023-06-24

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of Diana Morgan as a director on 2021-11-15

View Document

03/11/213 November 2021 Termination of appointment of Paul Cronin as a director on 2021-11-01

View Document

01/10/211 October 2021 Director's details changed for Mr Richard Alan Borley on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mrs Lynne Karen Young as a director on 2021-09-29

View Document

01/10/211 October 2021 Appointment of Mr James Paul Jarvis as a director on 2021-09-29

View Document

01/10/211 October 2021 Director's details changed for Mr Keith Vaughan Welch on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Brian Roy Morgan on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Paul Cronin on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Roger Clay on 2021-10-01

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARR

View Document

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR GEOFFREY MICHAEL ALMA CRANE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN PIKE

View Document

28/06/1728 June 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY CRESSWELL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR MICHAEL JAMES HODGES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MISS PENELOPE CLOVER

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR NICHOLAS FARR

View Document

01/10/161 October 2016 30/12/15 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHIFFINS

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR JACK HEGARTY

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TOMSETT

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR ADRIAN MAIN

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR KEITH VAUGHAN WELCH

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY WENDY CRESSWELL

View Document

18/08/1618 August 2016 AUDITOR'S RESIGNATION

View Document

12/05/1612 May 2016 26/04/16 NO MEMBER LIST

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR COLIN PIKE

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR MARK LYONS

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR PHILIP WOOD

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

01/05/151 May 2015 26/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRCH

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR DAVID CHARLES GREER

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD EVANS

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRISON

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MATTHEWS

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 26/04/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR STEPHEN JOHN CHIFFINS

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON HIGGINS

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DODSON

View Document

30/04/1330 April 2013 26/04/13 NO MEMBER LIST

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 26/04/12 NO MEMBER LIST

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 26/04/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MRS DIANA MORGAN

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR JOHN LAWRENCE TOMSETT

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MATTHEWS

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HIGGINS / 26/04/2010

View Document

14/05/1014 May 2010 26/04/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM MILL WHARF WYRE PIDDLE PERSHORE WORCESTERSHIRE WR10 2JF

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CRESSWELL / 26/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEIGH BIRCH / 26/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEIGH BIRCH / 26/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CRESSWELL / 26/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HIGGINS / 26/04/2010

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR CLIVE DUDLEY FORD MATTHEWS

View Document

28/09/0928 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR RICHARD ALAN BORLEY

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR BRIAN ROY MORGAN

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR PAUL CRONIN

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MRS PATRICIA MARGARET DODSON

View Document

18/06/0918 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR

View Document

13/02/0913 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED UPPER AVON NAVIGATION TRUST LIMITED(THE) CERTIFICATE ISSUED ON 02/02/09

View Document

03/10/083 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY THOMAS

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MR NICK BIRCH

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 26/04/05

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 ANNUAL RETURN MADE UP TO 26/04/04

View Document

05/07/035 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: MILL COTTAGE MILL LANE, WYRE PIDDLE PERSHORE WORCESTERSHIRE WR10 2JF

View Document

19/05/0319 May 2003 ANNUAL RETURN MADE UP TO 26/04/03

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 ANNUAL RETURN MADE UP TO 26/04/02

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 26/04/01

View Document

16/08/0016 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 26/04/00

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 ANNUAL RETURN MADE UP TO 26/04/99

View Document

28/07/9828 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 ANNUAL RETURN MADE UP TO 26/04/98

View Document

22/06/9722 June 1997 ANNUAL RETURN MADE UP TO 26/04/97

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 ANNUAL RETURN MADE UP TO 26/04/96

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/05/951 May 1995 ANNUAL RETURN MADE UP TO 26/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 ANNUAL RETURN MADE UP TO 26/04/94

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/03/947 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/938 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 ANNUAL RETURN MADE UP TO 26/04/93

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/05/926 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/926 May 1992 ANNUAL RETURN MADE UP TO 26/04/92

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 ANNUAL RETURN MADE UP TO 26/04/91

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: BRIDGE 63 ANCHOR LANE HARVINGTON, EVESHAM WORCESTERSHIRE WR11 5NR

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 17 HIGH ST EVESHAM WORCS

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 ANNUAL RETURN MADE UP TO 31/05/90

View Document

05/03/905 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 ANNUAL RETURN MADE UP TO 16/05/89

View Document

13/06/8813 June 1988 ANNUAL RETURN MADE UP TO 10/05/88

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/06/8719 June 1987 13/05/87 NSC

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/07/867 July 1986 ANNUAL RETURN MADE UP TO 13/05/86

View Document

26/08/6526 August 1965 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