AVALON GLEN

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Full accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 2024-02-06

View Document

22/02/2422 February 2024 Termination of appointment of Dhm Consultancy Limited as a director on 2024-02-06

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

06/07/236 July 2023 Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-07-06

View Document

22/06/2322 June 2023 Termination of appointment of Adam Pearce as a director on 2023-05-01

View Document

13/05/2313 May 2023 Second filing for the appointment of Mr Adam Pearce as a director

View Document

04/05/234 May 2023

View Document

02/05/232 May 2023 Appointment of Mr Adam Pearce as a director on 2023-05-01

View Document

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

View Accounts

21/03/2321 March 2023 Registered office address changed from 9 Beddau Way Caerphilly Cardiff CF83 2AX to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-03-21

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/10/2122 October 2021 Certificate of change of name

View Document

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

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WALTERS / 21/02/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR RICHARD JOHN WALTERS

View Document

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/01/1424 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR MARTYN EVAN RHYS LLEWELLYN

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HUMPHREYS

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTERS

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY LEIGHTON HUMPHREYS

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 03/08/2012

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/02/109 February 2010 SECTION 519

View Document

21/01/1021 January 2010 AUDITOR'S RESIGNATION

View Document

21/01/1021 January 2010 SECT 519

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DHM CONSULTANCY LIMITED / 10/01/2010

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 01/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WALTERS / 01/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON HUMPHREYS / 01/11/2009

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM HEOL-TY ABERAMAN ABERAMAN ABERDARE CF44 6RF

View Document

01/03/081 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RE-CLASS SHARES 01/03/07

View Document

16/03/0716 March 2007 MEMORANDUM OF ASSOCIATION

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

01/03/071 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

01/03/071 March 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

01/03/071 March 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 ARTICLES OF ASSOCIATION

View Document

16/07/0416 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/043 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 ARTICLES OF ASSOCIATION

View Document

01/08/031 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 01/04/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 FULL GROUP ACCOUNTS MADE UP TO 27/03/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 FULL GROUP ACCOUNTS MADE UP TO 28/03/98

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 AMENDING 88(2)R

View Document

02/01/982 January 1998 ALTER MEM AND ARTS 01/12/97

View Document

02/01/982 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/97

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 01/12/97

View Document

02/01/982 January 1998 S95 01/12/97

View Document

08/12/978 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/978 December 1997 £ NC 317278/318874 01/12/97

View Document

08/12/978 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9711 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 24/12/94

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: HEOL TY ABERAMAN ABERDARE CF44 6LX

View Document

16/02/9516 February 1995 NC INC ALREADY ADJUSTED 19/12/94

View Document

16/02/9516 February 1995 VARYING SHARE RIGHTS AND NAMES 19/12/94

View Document

07/02/957 February 1995 S-DIV 19/12/94

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 CONVERSION 22/12/94

View Document

10/01/9510 January 1995 CONVE 22/12/94

View Document

10/01/9510 January 1995 NC INC ALREADY ADJUSTED 22/12/94

View Document

03/01/953 January 1995 COMPANY NAME CHANGED CELTIC ENERGY LIMITED CERTIFICATE ISSUED ON 03/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9414 December 1994 ALTER MEM AND ARTS 07/12/94

View Document

21/11/9421 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 COMPANY NAME CHANGED FILBUK 349 LIMITED CERTIFICATE ISSUED ON 08/06/94

View Document

08/06/948 June 1994 Certificate of change of name

View Document

10/01/9410 January 1994 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