AVON VENDING AUTOMATIC COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/192 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 19 FISHER AVENUE RUGBY WARWICKSHIRE CV22 5HN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/09/1627 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN JOUAN

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR YVES MORICE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1215 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SAIL ADDRESS CREATED

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVES JOSEPH PIERRE MORICE / 01/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BAPTISTE JOSEPH MARIE JOUAN / 01/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICKAEL MORICE / 01/03/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/03/0821 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NU

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: WATERLOO HOUSE BATH PLACE LEAMINGTON SPA WARWICKSHIRE CV31 3RJ

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/04/9122 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/04/919 April 1991 COMPANY NAME CHANGED HOLDHIRE LIMITED CERTIFICATE ISSUED ON 10/04/91

View Document

01/03/911 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information