AVONCROSS ORNAMENTALS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Mr Simon Robert Bingham as a secretary on 2025-03-24

View Document

23/04/2523 April 2025 Termination of appointment of Alexander William John Newey as a director on 2025-03-24

View Document

23/04/2523 April 2025 Termination of appointment of Martyn Paul Idris Thomas as a director on 2025-03-24

View Document

23/04/2523 April 2025 Appointment of Mr Simon Robert Bingham as a director on 2025-03-24

View Document

26/03/2526 March 2025 Registration of charge 039424690004, created on 2025-03-25

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

23/01/2423 January 2024 Director's details changed for Mr Alexander William John Newey on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / ROUNDSTONE NURSERIES LIMITED / 12/02/2019

View Document

07/02/197 February 2019 CESSATION OF PEBBLE MANAGEMENT SERVICES LIMITED AS A PSC

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROUNDSTONE NURSERIES LIMITED

View Document

29/01/1929 January 2019 CESSATION OF LOUISA KINSELLA AS A PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK KINSELLA

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM WHITEHALL FARM ALDERMINSTER STRATFORD-UPON-AVON WARWICKSHIRE CV37 8BW ENGLAND

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039424690003

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039424690002

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY SHARON SOAVE

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR ALEX NEWEY

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR LUIGI SOAVE

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR MARTYN PAUL IDRIS THOMAS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 DIRECTOR APPOINTED MR FRANK JOSEPH KINSELLA

View Document

15/06/1515 June 2015 SECRETARY APPOINTED MRS SHARON VALENTINE SOAVE

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1511 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 67500

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY ANTONIO SOAVE

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIO SOAVE

View Document

23/03/1523 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

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

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 22/02/13 STATEMENT OF CAPITAL GBP 135000

View Document

19/02/1319 February 2013 PURCHASE CONTRACT BE APPROVED 01/02/2013

View Document

19/02/1319 February 2013 PURCHASE CONTRACT BE APPROVED 01/02/2013

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JEANES

View Document

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

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI PETER SOAVE / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO JOHN SOAVE / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN JEANES / 01/10/2009

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONIO JOHN SOAVE / 01/10/2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY VIVIEN SOAVE

View Document

11/04/0811 April 2008 SECRETARY APPOINTED ANTONIO SOAVE

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO SOAVE / 01/03/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ALTER ARTICLES 24/03/00

View Document

06/07/006 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/00

View Document

06/07/006 July 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

06/07/006 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 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