AVON WASTE DISPOSAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

03/03/213 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Document

27/02/2027 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 17 ST. ANDREWS ROAD BACKWELL BRISTOL BS48 3NR

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

19/12/1819 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

16/01/1816 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

25/01/1625 January 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 31/10/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RENDALL / 14/10/2014

View Document

05/01/145 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY JEFFREY RENDALL

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 112 BURCOTT ROAD AVONMOUTH BRISTOL BS11 8AF UNITED KINGDOM

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY RENDALL

View Document

22/11/1222 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM UNIT 112, BURCOTT ROAD BRISTOL AVON BS11 8AF

View Document

20/07/1120 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CLAUD RENDALL / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RENDALL / 22/10/2009

View Document

17/03/0917 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

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