AVON WASTE DISPOSAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-09 with no updates | 
| 25/02/2525 February 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-10 with no updates | 
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-10 with no updates | 
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 11/11/2211 November 2022 | Confirmation statement made on 2022-10-10 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 02/03/222 March 2022 | Total exemption full accounts made up to 2021-10-31 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 24/10/2124 October 2021 | Confirmation statement made on 2021-10-10 with no updates | 
| 03/03/213 March 2021 | 31/10/20 TOTAL EXEMPTION FULL | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES | 
| 27/02/2027 February 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 17 ST. ANDREWS ROAD BACKWELL BRISTOL BS48 3NR | 
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES | 
| 19/12/1819 December 2018 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES | 
| 16/01/1816 January 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES | 
| 08/03/178 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | 
| 25/01/1625 January 2016 | 31/10/15 TOTAL EXEMPTION FULL | 
| 16/10/1516 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders | 
| 23/12/1423 December 2014 | 31/10/14 TOTAL EXEMPTION FULL | 
| 14/10/1414 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders | 
| 14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RENDALL / 14/10/2014 | 
| 05/01/145 January 2014 | 31/10/13 TOTAL EXEMPTION FULL | 
| 15/10/1315 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders | 
| 10/01/1310 January 2013 | 31/10/12 TOTAL EXEMPTION FULL | 
| 03/01/133 January 2013 | APPOINTMENT TERMINATED, SECRETARY JEFFREY RENDALL | 
| 03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 112 BURCOTT ROAD AVONMOUTH BRISTOL BS11 8AF UNITED KINGDOM | 
| 03/01/133 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY RENDALL | 
| 22/11/1222 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders | 
| 27/02/1227 February 2012 | 31/10/11 TOTAL EXEMPTION FULL | 
| 24/10/1124 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders | 
| 24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM UNIT 112, BURCOTT ROAD BRISTOL AVON BS11 8AF | 
| 20/07/1120 July 2011 | 31/10/10 TOTAL EXEMPTION FULL | 
| 09/11/109 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders | 
| 16/02/1016 February 2010 | 31/10/09 TOTAL EXEMPTION FULL | 
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CLAUD RENDALL / 22/10/2009 | 
| 22/10/0922 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders | 
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RENDALL / 22/10/2009 | 
| 17/03/0917 March 2009 | 31/10/08 TOTAL EXEMPTION FULL | 
| 11/11/0811 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | 
| 29/08/0829 August 2008 | 31/10/07 TOTAL EXEMPTION FULL | 
| 02/11/072 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | 
| 20/03/0720 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | 
| 09/11/069 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | 
| 19/10/0519 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 19/10/0519 October 2005 | NEW DIRECTOR APPOINTED | 
| 10/10/0510 October 2005 | DIRECTOR RESIGNED | 
| 10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 10/10/0510 October 2005 | SECRETARY RESIGNED | 
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