AVON SCALE COMPANY LIMITED

Company Documents

DateDescription
06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 1 CLAREMONT STREET EDMONTON LONDON N18 2RP

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/07/1818 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/09/1725 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ALMOND

View Document

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN ALMOND / 03/06/2010

View Document

09/06/109 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/06/109 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/07/0218 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/07/9610 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

22/06/9522 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

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

View Document

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

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 £ NC 100/1000 19/05/94

View Document

31/05/9431 May 1994 NC INC ALREADY ADJUSTED 19/05/94

View Document

28/06/9328 June 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

20/07/9220 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

30/04/8830 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/03/882 March 1988 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