AVONDALE (WSM) MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVONDALE (WSM) MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02422136

Incorporation date

12/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Property Source Wsm Ltd, The Hive, Rm 2-34,, 6 Beaufighter Road, Weston-Super-Mare BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1989)
dot icon30/12/2025
Confirmation statement made on 2025-12-30 with updates
dot icon23/12/2025
-
dot icon05/08/2025
Termination of appointment of Christine Pamela Williamson as a director on 2025-08-04
dot icon05/08/2025
Appointment of Mr Alexis Clement Macron as a director on 2025-08-05
dot icon11/06/2025
Termination of appointment of Edwin John Maughan as a director on 2025-06-11
dot icon12/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Registered office address changed from 6 the Vinery Winscombe BS25 1AZ England to The Property Source Wsm Ltd, the Hive, Rm 2-34, 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 2025-05-01
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2021
Registered office address changed from Sunnybank 2 Sunnybank Way West Wick Weston-Super-Mare Avon BS24 7BA to 6 the Vinery Winscombe BS25 1AZ on 2021-02-19
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon01/01/2020
Termination of appointment of Terrance Day as a director on 2019-12-31
dot icon01/01/2020
Termination of appointment of June Kimberley Day as a director on 2019-12-31
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Appointment of Mrs June Kimberley Day as a director on 2016-04-01
dot icon19/04/2016
Appointment of Mr Terrance Day as a director on 2016-04-01
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/01/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon19/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon25/09/2014
Director's details changed for Mr Edwin John Maughan on 2013-02-13
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Edwin John Maughan on 2013-10-01
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Amended accounts made up to 2012-03-31
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Christopher John Williamson on 2013-01-03
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2011
Registered office address changed from Sunnybank 2 Sunnybank Way West Wick Weston-Super-Mare Avon BS24 7BA England on 2011-01-18
dot icon18/01/2011
Director's details changed for Christine Pamela Williamson on 2011-01-17
dot icon18/01/2011
Director's details changed for Mr Christopher John Williamson on 2011-01-17
dot icon18/01/2011
Secretary's details changed for Mr Christopher John Williamson on 2011-01-15
dot icon17/01/2011
Registered office address changed from Sunnybank Summer Lane, West Wick Weston Super Mare North Somerset BS24 7TE on 2011-01-17
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Christine Pamela Williamson on 2009-12-01
dot icon12/01/2010
Director's details changed for Christopher John Williamson on 2009-12-01
dot icon23/02/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
New director appointed
dot icon31/01/2006
Director resigned
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon27/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon12/06/2002
Return made up to 31/12/01; full list of members
dot icon09/04/2002
Registered office changed on 09/04/02 from: 3 beaconsfield road weston super mare somerset BS23 1YE
dot icon30/07/2001
New secretary appointed;new director appointed
dot icon14/05/2001
Full accounts made up to 2001-03-31
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon05/10/2000
Secretary resigned;director resigned
dot icon05/10/2000
Director resigned
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New secretary appointed
dot icon22/06/2000
Full accounts made up to 2000-03-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon20/07/1997
Secretary resigned
dot icon20/07/1997
Director resigned
dot icon20/07/1997
New secretary appointed;new director appointed
dot icon20/07/1997
New director appointed
dot icon31/01/1997
Registered office changed on 31/01/97 from: 5 beaufort road weston-super-mare somerset BS23 3BB
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon25/02/1996
Return made up to 31/12/95; no change of members
dot icon16/02/1996
Director resigned
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Full accounts made up to 1995-03-31
dot icon06/02/1995
Full accounts made up to 1994-03-31
dot icon01/02/1995
Return made up to 31/12/94; no change of members
dot icon17/06/1994
Return made up to 31/12/93; full list of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon27/04/1993
Director's particulars changed;director resigned
dot icon08/04/1993
Return made up to 31/12/92; full list of members
dot icon07/04/1993
Secretary's particulars changed;secretary resigned
dot icon07/04/1993
Director's particulars changed;director resigned
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon26/03/1992
Full accounts made up to 1991-03-31
dot icon26/03/1992
Return made up to 31/12/91; no change of members
dot icon21/10/1991
Auditor's resignation
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon20/11/1990
Return made up to 05/09/90; full list of members
dot icon15/05/1990
Return made up to 31/12/89; full list of members
dot icon19/09/1989
Director resigned;new director appointed
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon12/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plaister, David
Director
12/06/1997 - 29/09/2000
15
Mr Christopher John Williamson
Director
31/05/2001 - Present
3
Williamson, Christine Pamela
Director
17/01/2005 - 04/08/2025
1
Maughan, Edwin John
Director
01/01/2006 - 11/06/2025
10
Crees, Martin Charles
Director
12/06/1997 - 29/09/2000
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONDALE (WSM) MAINTENANCE COMPANY LIMITED

AVONDALE (WSM) MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 12/09/1989 with the registered office located at The Property Source Wsm Ltd, The Hive, Rm 2-34,, 6 Beaufighter Road, Weston-Super-Mare BS24 8EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVONDALE (WSM) MAINTENANCE COMPANY LIMITED?

toggle

AVONDALE (WSM) MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 12/09/1989 .

Where is AVONDALE (WSM) MAINTENANCE COMPANY LIMITED located?

toggle

AVONDALE (WSM) MAINTENANCE COMPANY LIMITED is registered at The Property Source Wsm Ltd, The Hive, Rm 2-34,, 6 Beaufighter Road, Weston-Super-Mare BS24 8EE.

What does AVONDALE (WSM) MAINTENANCE COMPANY LIMITED do?

toggle

AVONDALE (WSM) MAINTENANCE COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVONDALE (WSM) MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-30 with updates.