AVALON BRICKLAYING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 New | Confirmation statement made on 2025-08-15 with no updates |
| 11/02/2511 February 2025 | Registered office address changed from Suite 2 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-11 |
| 18/12/2418 December 2024 | Amended total exemption full accounts made up to 2023-04-30 |
| 18/12/2418 December 2024 | Amended total exemption full accounts made up to 2024-04-30 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-08-15 with no updates |
| 11/10/2411 October 2024 | Termination of appointment of Tiana De Martin as a secretary on 2024-10-11 |
| 29/05/2429 May 2024 | Registered office address changed from Fosse House Farm West Lydford Somerton Somerset TA11 7DW England to Suite 2 Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2024-05-29 |
| 20/05/2420 May 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with updates |
| 31/05/2331 May 2023 | Micro company accounts made up to 2023-04-30 |
| 30/05/2330 May 2023 | Director's details changed for Miss Emily Raybould on 2023-05-30 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
| 09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
| 13/04/2013 April 2020 | DIRECTOR APPOINTED MISS EMILY RAYBOULD |
| 13/04/2013 April 2020 | CESSATION OF EMILY RAYBOULD AS A PSC |
| 10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 41 ETSOME TERRACE SOMERTON SOMERSET TA11 6LS |
| 10/09/1910 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT GREEN / 09/09/2019 |
| 09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GREEN / 09/09/2019 |
| 09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GREEN / 09/09/2019 |
| 07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY RAYBOULD |
| 04/10/174 October 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 1 |
| 04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GREEN / 01/08/2017 |
| 22/05/1722 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/04/1627 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 21/04/1521 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 24/04/1424 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 24/04/1424 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GREEN / 11/04/2014 |
| 23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREEN / 11/04/2014 |
| 18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 06/12/136 December 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 06/12/136 December 2013 | COMPANY RESTORED ON 06/12/2013 |
| 19/11/1319 November 2013 | STRUCK OFF AND DISSOLVED |
| 06/08/136 August 2013 | FIRST GAZETTE |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 01/09/121 September 2012 | DISS40 (DISS40(SOAD)) |
| 29/08/1229 August 2012 | 30/04/12 TOTAL EXEMPTION FULL |
| 29/08/1229 August 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 07/08/127 August 2012 | FIRST GAZETTE |
| 11/04/1111 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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