J.C. INSULATIONS (AVON) LIMITED

Company Documents

DateDescription
03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYANT

View Document

19/11/1519 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 PREVSHO FROM 31/01/2016 TO 31/07/2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYANT

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE COOTE

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS TERESA BRYANT

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MS CLAIRE COOTE

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/10/149 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/11/1123 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH CUMMINGS

View Document

19/10/1019 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CUMMINGS

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/10/098 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYANT / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CUMMINGS / 01/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/10/99

View Document

09/10/989 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/10/977 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9619 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/955 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/01/946 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: THE WILLOWS GREEN LANE REDWICK PILNING BRISTOL BS12 3LX

View Document

10/10/9010 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

12/11/8712 November 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

14/10/8614 October 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

21/01/7521 January 1975 CERTIFICATE OF INCORPORATION

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