AVONSIDE CARAVAN SITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mrs Stephanie Marie Bass as a director on 2025-03-20

View Document

02/04/252 April 2025 Appointment of Mr Stephen Spencer Blacker as a director on 2025-03-30

View Document

11/02/2511 February 2025 Termination of appointment of Peter John Deakin as a director on 2023-01-23

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

08/01/258 January 2025 Cessation of Roma June Deakin as a person with significant control on 2024-12-12

View Document

08/01/258 January 2025 Notification of Brendan Daniel Bass as a person with significant control on 2024-12-12

View Document

08/01/258 January 2025 Appointment of Mr Brendan Daniel Bass as a director on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Roma June Deakin as a secretary on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Cessation of Peter John Deakin as a person with significant control on 2023-01-20

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

23/01/2323 January 2023 Notification of Roma June Deakin as a person with significant control on 2023-01-20

View Document

22/01/2322 January 2023 Appointment of Mrs. Roma June Deakin as a director on 2023-01-20

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Change of share class name or designation

View Document

06/11/216 November 2021 Change of share class name or designation

View Document

06/11/216 November 2021 Particulars of variation of rights attached to shares

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/02/212 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

11/07/1811 July 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

21/10/1721 October 2017 REGISTERED OFFICE CHANGED ON 21/10/2017 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007304510002

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/12/1511 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 2 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/12/101 December 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM AVONSIDE PARK BINTON ROAD WELFORD-ON-AVON WARWICKSHIRE CV37 8PW

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DEAKIN / 31/03/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 12/01/93; CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: 57 MEADOW VIEW POTTERS PURY NORTHANTS NN12 7PS

View Document

09/08/919 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 ACCOUNTING REF. DATE SHORT FROM 24/06 TO 31/03

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: 338A STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN

View Document

01/08/891 August 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

01/04/871 April 1987 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

04/06/864 June 1986 RETURN MADE UP TO 21/12/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: 321 STRATFORD ROAD SHIRLEY SOLIHULL

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 24/06/85

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