AVONVIEW LIMITED

Register to unlock more data on OkredoRegister

AVONVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02913780

Incorporation date

29/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Mitre Court, 45 Duke Street, Trowbridge BA14 8EACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1994)
dot icon27/04/2026
Micro company accounts made up to 2025-09-30
dot icon06/03/2026
Appointment of Mr Richard Digby Day as a director on 2026-03-02
dot icon04/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon02/03/2026
Termination of appointment of Richard Digby Day as a director on 2026-03-02
dot icon28/02/2026
Termination of appointment of Po Lin Winn as a director on 2026-02-28
dot icon28/02/2026
Termination of appointment of Richard Harry Ault as a director on 2026-02-28
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon06/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-09-30
dot icon18/04/2022
Micro company accounts made up to 2021-09-30
dot icon11/04/2022
Appointment of Mr Jonathan Stuart Phipps as a director on 2022-04-07
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon18/01/2022
Appointment of Mrs Jayne Kathrine England as a director on 2022-01-18
dot icon01/12/2021
Termination of appointment of William Winn as a secretary on 2021-12-01
dot icon01/12/2021
Appointment of Layzell Management as a secretary on 2021-12-01
dot icon30/11/2021
Registered office address changed from Monkton House Monkton Park Chippenham Wiltshire SN15 3PE to Mitre Court 45 Duke Street Trowbridge BA14 8EA on 2021-11-30
dot icon12/05/2021
Micro company accounts made up to 2020-09-30
dot icon05/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon21/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon14/01/2020
Termination of appointment of Stuart Harold Phipps as a director on 2020-01-07
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon19/02/2019
Termination of appointment of Gillian Minter as a director on 2018-11-28
dot icon31/01/2019
Micro company accounts made up to 2018-09-30
dot icon03/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon27/06/2016
Appointment of Mr. Richard Harry Ault as a director on 2015-09-29
dot icon27/06/2016
Termination of appointment of Christopher Ernest John Hotham as a director on 2016-04-07
dot icon06/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon06/03/2016
Annual return made up to 2016-02-18 no member list
dot icon11/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon03/03/2015
Annual return made up to 2015-02-18 no member list
dot icon03/03/2014
Annual return made up to 2014-02-18 no member list
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/02/2014
Appointment of Mr. Christopher Pryer as a director
dot icon07/02/2014
Termination of appointment of Ifor Jones as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/02/2013
Annual return made up to 2013-02-18 no member list
dot icon18/07/2012
Appointment of Mr Christopher Ernest John Hotham as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/03/2012
Annual return made up to 2012-02-18 no member list
dot icon19/03/2012
Director's details changed for William Winn on 2012-01-01
dot icon18/03/2012
Appointment of Mr. William Winn as a secretary
dot icon18/03/2012
Termination of appointment of John Flux as a secretary
dot icon09/01/2012
Appointment of Stuart Harold Phipps as a director
dot icon09/01/2012
Termination of appointment of Mary Flux as a director
dot icon09/01/2012
Termination of appointment of John Flux as a director
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/02/2011
Annual return made up to 2011-02-18 no member list
dot icon24/06/2010
Termination of appointment of Phyllis Squire as a director
dot icon28/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2010
Secretary's details changed for John Flux on 2010-02-18
dot icon23/02/2010
Director's details changed for Phyllis Margaret Squire on 2010-02-18
dot icon23/02/2010
Director's details changed for Ifor John Jones on 2010-02-18
dot icon23/02/2010
Director's details changed for Richard Digby Day on 2010-02-18
dot icon23/02/2010
Director's details changed for Gillian Minter on 2010-02-18
dot icon23/02/2010
Annual return made up to 2010-02-18 no member list
dot icon23/02/2010
Director's details changed for John Flux on 2010-02-18
dot icon13/11/2009
Appointment of William Winn as a director
dot icon13/11/2009
Appointment of Po Lin Winn as a director
dot icon13/11/2009
Appointment of Mary Flux as a director
dot icon19/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/03/2009
Annual return made up to 18/02/09
dot icon01/11/2008
Director appointed richard digby day
dot icon12/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/03/2008
Annual return made up to 18/02/08
dot icon21/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon24/09/2007
New secretary appointed;new director appointed
dot icon24/09/2007
Secretary resigned;director resigned
dot icon10/08/2007
New director appointed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/03/2007
Annual return made up to 18/02/07
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/02/2006
Annual return made up to 18/02/06
dot icon04/01/2006
Director resigned
dot icon15/06/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon18/02/2005
Annual return made up to 18/02/05
dot icon27/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/04/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Annual return made up to 18/02/04
dot icon18/09/2003
New director appointed
dot icon17/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/04/2003
Director resigned
dot icon12/04/2003
New director appointed
dot icon07/03/2003
Annual return made up to 18/02/03
dot icon09/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/03/2002
Annual return made up to 18/02/02
dot icon14/04/2001
Accounts for a small company made up to 2000-09-30
dot icon28/02/2001
Annual return made up to 18/02/01
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
Annual return made up to 18/02/00
dot icon20/01/2000
Full accounts made up to 1999-09-30
dot icon22/09/1999
New secretary appointed
dot icon22/09/1999
Secretary resigned;director resigned
dot icon22/02/1999
Annual return made up to 18/02/99
dot icon13/01/1999
Full accounts made up to 1998-09-30
dot icon17/02/1998
Annual return made up to 18/02/98
dot icon17/02/1998
Full accounts made up to 1997-09-30
dot icon19/03/1997
New director appointed
dot icon04/03/1997
Annual return made up to 18/02/97
dot icon03/02/1997
Full accounts made up to 1996-09-30
dot icon28/02/1996
Annual return made up to 18/02/96
dot icon28/02/1996
Full accounts made up to 1995-09-30
dot icon23/04/1995
Director resigned;new director appointed
dot icon24/02/1995
Annual return made up to 18/02/95
dot icon24/02/1995
Full accounts made up to 1994-09-30
dot icon18/05/1994
New director appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
Accounting reference date notified as 30/09
dot icon05/04/1994
Secretary resigned
dot icon29/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.67K
-
0.00
-
-
2022
0
44.49K
-
0.00
-
-
2022
0
44.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.49K £Descended-2.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/03/1994 - 28/03/1994
99600
Pryer, Christopher
Director
29/01/2014 - Present
-
LAYZELL MANAGEMENT
Corporate Secretary
30/11/2021 - Present
-
Flux, John
Secretary
09/09/2007 - 30/12/2011
-
Twaddle, Julian Arnott
Director
31/10/1999 - 25/01/2001
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONVIEW LIMITED

AVONVIEW LIMITED is an(a) Active company incorporated on 29/03/1994 with the registered office located at Mitre Court, 45 Duke Street, Trowbridge BA14 8EA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONVIEW LIMITED?

toggle

AVONVIEW LIMITED is currently Active. It was registered on 29/03/1994 .

Where is AVONVIEW LIMITED located?

toggle

AVONVIEW LIMITED is registered at Mitre Court, 45 Duke Street, Trowbridge BA14 8EA.

What does AVONVIEW LIMITED do?

toggle

AVONVIEW LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for AVONVIEW LIMITED?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-09-30.