AVONBRIDGE CONSERVATORIES & WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Leslie Philip Spragg as a director on 2025-07-14

View Document

22/07/2522 July 2025 NewTermination of appointment of Leslie Philip Spragg as a secretary on 2025-07-14

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Registration of charge 041949270001, created on 2021-10-14

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Director's details changed for Mr Leslie Philip Spragg on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mrs Christine Lorna Spragg on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from Unit 10 Smallbrook Business Centre Waterloo Industrial Estate Bidford on Avon Warwickshire B50 4JE to 8 Church Green East Redditch B98 8BP on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Oliver John Spragg on 2021-10-11

View Document

11/10/2111 October 2021 Secretary's details changed for Mr Leslie Philip Spragg on 2021-10-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN SPRAGG / 15/11/2017

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER JOHN SPRAGG / 14/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN SPRAGG / 14/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR LESLIE PHILIP SPRAGG / 14/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR LESLIE PHILIP SPRAGG / 14/09/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 100

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM WINDYRIDGE HORSEBRIDGE AVENUE BADSEY EVESHAM WORCESTERSHIRE WR11 7XD UNITED KINGDOM

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PHILIP SPRAGG / 05/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN SPRAGG / 05/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LORNA SPRAGG / 05/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE SPRAGG / 01/04/2009

View Document

10/06/0910 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM UNIT 10 SMALLBROOK BUSINESS CENTRE BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4JE UNITED KINGDOM

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM UNIT 8 BIDAVON INDUSTRIAL ESTATE BIDFORD ON AVON WARWICKSHIRE B50 4JN

View Document

28/02/0928 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MRS CHRISTINE LORNA SPRAGG

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN HANDY

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR OLIVER JOHN SPRAGG

View Document

21/04/0821 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: UNIT 10 SMALLBROOK BUSINESS CENTRE WATERLOO INDUSTRIAL ESTATE BIDFORD ON AVON WARWICKSHIRE B50 4JA

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 4 HIGH STREET WATLINGTON OXFORDSHIRE OX49 5PS

View Document

05/04/015 April 2001 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