AVONBRIDGE CONSERVATORIES & WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Termination of appointment of Leslie Philip Spragg as a director on 2025-07-14 |
22/07/2522 July 2025 New | Termination of appointment of Leslie Philip Spragg as a secretary on 2025-07-14 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Registration of charge 041949270001, created on 2021-10-14 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Director's details changed for Mr Leslie Philip Spragg on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Mrs Christine Lorna Spragg on 2021-10-11 |
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 |
11/10/2111 October 2021 | Director's details changed for Mr Oliver John Spragg on 2021-10-11 |
11/10/2111 October 2021 | Secretary's details changed for Mr Leslie Philip Spragg on 2021-10-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN SPRAGG / 15/11/2017 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MR OLIVER JOHN SPRAGG / 14/09/2017 |
21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN SPRAGG / 14/09/2017 |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MR LESLIE PHILIP SPRAGG / 14/09/2017 |
21/09/1721 September 2017 | PSC'S CHANGE OF PARTICULARS / MR LESLIE PHILIP SPRAGG / 14/09/2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
08/04/168 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
26/03/1426 March 2014 | 18/03/14 STATEMENT OF CAPITAL GBP 100 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM WINDYRIDGE HORSEBRIDGE AVENUE BADSEY EVESHAM WORCESTERSHIRE WR11 7XD UNITED KINGDOM |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PHILIP SPRAGG / 05/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN SPRAGG / 05/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LORNA SPRAGG / 05/04/2010 |
12/04/1012 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
16/12/0916 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
15/12/0915 December 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
10/06/0910 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE SPRAGG / 01/04/2009 |
10/06/0910 June 2009 | LOCATION OF DEBENTURE REGISTER |
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 |
10/06/0910 June 2009 | LOCATION OF REGISTER OF MEMBERS |
10/06/0910 June 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM UNIT 8 BIDAVON INDUSTRIAL ESTATE BIDFORD ON AVON WARWICKSHIRE B50 4JN |
28/02/0928 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
20/02/0920 February 2009 | DIRECTOR APPOINTED MRS CHRISTINE LORNA SPRAGG |
20/02/0920 February 2009 | APPOINTMENT TERMINATED DIRECTOR COLIN HANDY |
20/02/0920 February 2009 | DIRECTOR APPOINTED MR OLIVER JOHN SPRAGG |
21/04/0821 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
23/08/0723 August 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
03/05/063 May 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
03/06/043 June 2004 | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
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 |
29/12/0329 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
11/04/0311 April 2003 | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
27/05/0227 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
16/04/0216 April 2002 | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | NEW DIRECTOR APPOINTED |
11/05/0111 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/05/011 May 2001 | DIRECTOR RESIGNED |
01/05/011 May 2001 | SECRETARY RESIGNED |
01/05/011 May 2001 | REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 4 HIGH STREET WATLINGTON OXFORDSHIRE OX49 5PS |
05/04/015 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AVONBRIDGE CONSERVATORIES & WINDOWS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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