AVALON BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
20/05/2520 May 2025 | Registered office address changed from 12 12 Highfield Chase Basingstoke Hampshire RG21 7SA England to 12 Highfield Chase Basingstoke RG21 7SA on 2025-05-20 |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Registered office address changed from 41 Queens Road Basingstoke RG21 7RH England to 12 12 Highfield Chase Basingstoke Hampshire RG21 7SA on 2024-12-11 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Micro company accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-20 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID WALKER / 25/05/2011 |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHARP / 25/05/2011 |
07/06/117 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
24/06/1024 June 2010 | 20/05/10 NO CHANGES |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SHARP / 01/05/2008 |
04/06/084 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
06/06/066 June 2006 | NEW SECRETARY APPOINTED |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 108 WREKIN CLOSE BASINGSTOKE HAMPSHIRE RG22 5BZ |
02/06/062 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 162 PORTER ROAD BRIGHTON HILL BASINGSTOKE HAMPSHIRE RG22 4JT |
01/06/061 June 2006 | SECRETARY RESIGNED |
01/06/061 June 2006 | DIRECTOR RESIGNED |
01/06/061 June 2006 | LOCATION OF REGISTER OF MEMBERS |
01/06/061 June 2006 | LOCATION OF DEBENTURE REGISTER |
05/09/055 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
04/06/044 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
28/07/0328 July 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 1 NEWDOWN FARM COTTAGES, MICHELDEVER, WINCHESTER HAMPSHIRE SO21 3BT |
13/06/0213 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0213 June 2002 | NEW DIRECTOR APPOINTED |
13/06/0213 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
27/05/0227 May 2002 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | SECRETARY RESIGNED |
20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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