AVONMOUTH AUTO ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

22/03/2522 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-17 with updates

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2116 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN HENRY WLAZNIK / 02/05/2017

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / EMMA WLAZNIK / 02/05/2017

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN HENRY WLAZNIK / 02/05/2017

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM UNIT B WORTHY ROAD CHITTENING INDUSTRIAL ESTATE AVONMOUTH BRISTOL BS11 0YB

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068800540001

View Document

08/05/158 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM UNIT C PORT EDWARD CENTRE ST. ANDREWS ROAD AVONMOUTH BRISTOL BS11 9HS ENGLAND

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 18/11/12 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN WLAZNIK / 16/08/2012

View Document

17/08/1217 August 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM UNIT 3 PORT EDWARD CENTRE ST ANDREWS ROAD AVONMOUTH BRISTOL BS11 9HS

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN WLAZNIK / 16/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW WLAZNIK

View Document

17/04/0917 April 2009 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