AVONSTADT ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

AVONSTADT ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01361432

Incorporation date

04/04/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Andromeda House, Calleva Park, Aldermaston, Berkshire RG7 8APCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon02/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-30
dot icon03/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-30
dot icon20/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon23/03/2023
Change of details for Mr John Derek Little as a person with significant control on 2022-10-18
dot icon20/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon22/02/2022
Satisfaction of charge 1 in full
dot icon22/02/2022
Satisfaction of charge 2 in full
dot icon22/02/2022
Satisfaction of charge 3 in full
dot icon22/02/2022
Satisfaction of charge 4 in full
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon01/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon25/02/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon11/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon07/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon18/01/2010
Director's details changed for John Derek Little on 2010-01-05
dot icon29/01/2009
Return made up to 25/11/08; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from 19 pickering bracknell berks RG12 4EA
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 25/11/07; full list of members
dot icon04/12/2006
Return made up to 25/11/06; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
New secretary appointed
dot icon23/12/2005
Return made up to 25/11/05; full list of members
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon02/12/2004
Return made up to 25/11/04; full list of members
dot icon24/11/2004
Certificate of re-registration from Public Limited Company to Private
dot icon24/11/2004
Re-registration of Memorandum and Articles
dot icon24/11/2004
Application for reregistration from PLC to private
dot icon24/11/2004
Resolutions
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon05/12/2003
Return made up to 25/11/03; full list of members
dot icon05/10/2003
Full accounts made up to 2003-03-31
dot icon20/12/2002
Return made up to 10/12/02; full list of members
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon14/01/2002
Return made up to 10/12/01; full list of members
dot icon11/07/2001
Full accounts made up to 2001-03-31
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon04/01/2000
Return made up to 10/12/99; full list of members
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon22/12/1998
Return made up to 10/12/98; no change of members
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon31/12/1997
Return made up to 10/12/97; no change of members
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon29/01/1997
Return made up to 10/12/96; full list of members
dot icon19/08/1996
Full accounts made up to 1996-03-31
dot icon30/11/1995
Return made up to 10/12/95; no change of members
dot icon31/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 10/12/94; no change of members
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon26/05/1994
Particulars of mortgage/charge
dot icon26/05/1994
Particulars of mortgage/charge
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon16/09/1993
Ad 07/09/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/09/1993
£ nc 100/50000 01/07/93
dot icon14/09/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/09/1993
Balance Sheet
dot icon14/09/1993
Auditor's report
dot icon14/09/1993
Auditor's statement
dot icon14/09/1993
Re-registration of Memorandum and Articles
dot icon14/09/1993
Declaration on reregistration from private to PLC
dot icon14/09/1993
Application for reregistration from private to PLC
dot icon14/09/1993
Resolutions
dot icon14/09/1993
Resolutions
dot icon29/08/1993
New secretary appointed
dot icon29/08/1993
New director appointed
dot icon29/08/1993
Director resigned
dot icon29/08/1993
Accounts for a small company made up to 1993-03-31
dot icon18/03/1993
Return made up to 31/12/92; no change of members
dot icon07/10/1992
Particulars of mortgage/charge
dot icon22/06/1992
Accounts for a small company made up to 1992-03-31
dot icon02/02/1992
Return made up to 31/12/91; no change of members
dot icon06/09/1991
Accounts for a small company made up to 1991-03-31
dot icon22/02/1991
Return made up to 31/12/90; full list of members
dot icon17/01/1991
Accounts for a small company made up to 1990-03-31
dot icon27/07/1990
Accounts for a small company made up to 1989-03-31
dot icon13/02/1990
Return made up to 31/12/89; full list of members
dot icon25/08/1989
Registered office changed on 25/08/89 from: 21 pickering bracknell berks RG12 4EA
dot icon09/06/1989
Full accounts made up to 1988-03-31
dot icon09/06/1989
Return made up to 31/12/88; full list of members
dot icon13/10/1988
Accounts for a small company made up to 1987-03-31
dot icon13/10/1988
Return made up to 31/12/87; full list of members
dot icon25/11/1987
Particulars of mortgage/charge
dot icon01/07/1987
Accounts for a small company made up to 1986-03-31
dot icon16/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/06/1986
Return made up to 31/12/85; full list of members
dot icon19/05/1986
Accounts for a small company made up to 1985-03-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
335.33K
-
0.00
76.48K
-
2022
4
334.99K
-
0.00
14.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Christopher John
Director
31/03/1993 - 30/06/2006
2
Little, Cecily
Secretary
30/06/2006 - Present
-
Little, John Derek
Secretary
31/03/1993 - 30/06/2006
-

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 AVONSTADT ASSOCIATES LIMITED

AVONSTADT ASSOCIATES LIMITED is an(a) Active company incorporated on 04/04/1978 with the registered office located at Andromeda House, Calleva Park, Aldermaston, Berkshire RG7 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVONSTADT ASSOCIATES LIMITED?

toggle

AVONSTADT ASSOCIATES LIMITED is currently Active. It was registered on 04/04/1978 .

Where is AVONSTADT ASSOCIATES LIMITED located?

toggle

AVONSTADT ASSOCIATES LIMITED is registered at Andromeda House, Calleva Park, Aldermaston, Berkshire RG7 8AP.

What does AVONSTADT ASSOCIATES LIMITED do?

toggle

AVONSTADT ASSOCIATES LIMITED operates in the Retail sale of audio and video equipment in specialised stores (47.43 - SIC 2007) sector.

What is the latest filing for AVONSTADT ASSOCIATES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-30.