Date | Description |
2025-05-09 |
update website_status FlippedRobots => FailedRobots |
2025-04-07 |
update website_status OK => FlippedRobots |
2024-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/24, NO UPDATES |
2024-08-26 |
delete address The Avon Building, 137-145 South Liberty Lane, Bedminster, Bristol BS3 2TL |
2024-08-26 |
insert address The Avon Building, 135-145 South Liberty Lane, Bedminster, Bristol BS3 2TL |
2024-08-26 |
update primary_contact The Avon Building, 137-145 South Liberty Lane, Bedminster, Bristol BS3 2TL => The Avon Building, 135-145 South Liberty Lane, Bedminster, Bristol BS3 2TL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/23, NO UPDATES |
2023-10-27 |
update statutory_documents SECRETARY APPOINTED MR LES KOZEL |
2023-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHOK PATEL |
2023-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASHOK PATEL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES |
2021-12-07 |
update account_category FULL => SMALL |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-06-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-08 |
update statutory_documents ADOPT ARTICLES 20/05/2021 |
2021-01-22 |
update statutory_documents DIRECTOR APPOINTED MS MARIA JANE LEWIS |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2020-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIERON SKELLY |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-07-11 |
update statutory_documents ADOPT ARTICLES 22/12/2015 |
2018-06-14 |
update statutory_documents DIVIDEND 30/03/2018 |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
2017-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHOK PATEL / 30/11/2017 |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASHOK PATEL / 01/06/2017 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-09-07 |
update num_mort_charges 12 => 13 |
2016-09-07 |
update num_mort_satisfied 11 => 12 |
2016-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012983780013 |
2016-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012983780012 |
2016-05-12 |
delete address 30 VALE LANE BRISTOL AVON BS3 5RU |
2016-05-12 |
insert address THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE BEDMINSTER BRISTOL AVON BS3 2TL |
2016-05-12 |
update registered_address |
2016-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM
30 VALE LANE
BRISTOL
AVON
BS3 5RU |
2016-01-07 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-01-07 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2015-12-23 |
update statutory_documents 07/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-01-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-01-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2014-12-15 |
update statutory_documents 07/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-09-30 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-07 |
update account_ref_day 30 => 31 |
2014-07-07 |
update account_ref_month 9 => 3 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2014-12-31 |
2014-06-18 |
update statutory_documents PREVEXT FROM 30/09/2013 TO 31/03/2014 |
2014-05-07 |
update num_mort_outstanding 2 => 1 |
2014-05-07 |
update num_mort_satisfied 10 => 11 |
2014-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANGS / 01/12/2013 |
2014-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-03-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-03-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2014-02-07 |
delete address BLAENANT WORKS BRYNMAWR GWENT NP23 4BX |
2014-02-07 |
insert address 30 VALE LANE BRISTOL AVON BS3 5RU |
2014-02-07 |
update registered_address |
2014-02-05 |
update statutory_documents 07/12/13 FULL LIST |
2014-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
BLAENANT WORKS
BRYNMAWR
GWENT
NP23 4BX |
2014-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH WILSON |
2014-01-07 |
update num_mort_outstanding 7 => 2 |
2014-01-07 |
update num_mort_satisfied 5 => 10 |
2013-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-12-07 |
update num_mort_charges 11 => 12 |
2013-12-07 |
update num_mort_outstanding 6 => 7 |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED ANDREW FRANGS |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED DONALD NIGEL PRICE |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED KIERON SKELLY |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED ROGER ANTHONY WARR |
2013-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2013-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2013-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012983780012 |
2013-10-30 |
update statutory_documents SECTON 519 |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED ASHOK PATEL |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED MARK ANDREW RUSHIN |
2013-10-07 |
insert company_previous_name TEXTILE SHAPES AND ASSEMBLIES LIMITED |
2013-10-07 |
update name TEXTILE SHAPES AND ASSEMBLIES LIMITED => AVON TSA LIMITED |
2013-09-30 |
update statutory_documents SECRETARY APPOINTED ASHOK PATEL |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD PRICE |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIERON SKELLY |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WARR |
2013-09-05 |
update statutory_documents COMPANY NAME CHANGED TEXTILE SHAPES AND ASSEMBLIES LIMITED
CERTIFICATE ISSUED ON 05/09/13 |
2013-09-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-08-01 |
update account_category MEDUM => FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-06-21 |
update account_category FULL => MEDUM |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-12-19 |
update statutory_documents 07/12/12 FULL LIST |
2012-06-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 |
2011-12-14 |
update statutory_documents 07/12/11 FULL LIST |
2011-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-12-08 |
update statutory_documents 07/12/10 FULL LIST |
2010-07-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 |
2010-03-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2010-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-12-18 |
update statutory_documents 07/12/09 FULL LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS / 01/10/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD NIGEL PRICE / 01/10/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES WILSON / 01/10/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIERON SKELLY / 01/10/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY WARR / 01/10/2009 |
2009-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH CHARLES WILSON / 01/10/2009 |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-12-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2008-07-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 07/12/06; NO CHANGE OF MEMBERS |
2007-07-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2006-06-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-17 |
update statutory_documents RETURN MADE UP TO 07/12/04; NO CHANGE OF MEMBERS |
2004-02-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 |
2003-12-13 |
update statutory_documents RETURN MADE UP TO 07/12/03; NO CHANGE OF MEMBERS |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
2002-12-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 |
2002-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-09 |
update statutory_documents STATUTORY DECLARATION RE 1556(A) |
2002-10-09 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 |
2001-12-20 |
update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 |
2000-12-18 |
update statutory_documents RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
2000-07-13 |
update statutory_documents STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
2000-07-12 |
update statutory_documents NC INC ALREADY ADJUSTED
15/06/00 |
2000-07-12 |
update statutory_documents £ NC 15500/108500
15/06 |
2000-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-16 |
update statutory_documents RETURN MADE UP TO 07/12/99; NO CHANGE OF MEMBERS |
1999-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-11 |
update statutory_documents RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS |
1998-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-12-12 |
update statutory_documents RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS |
1997-11-13 |
update statutory_documents ALTER MEM AND ARTS 05/11/97 |
1997-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-12-24 |
update statutory_documents RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS |
1996-07-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-12-12 |
update statutory_documents RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS |
1995-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-12-02 |
update statutory_documents RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS |
1994-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-01-24 |
update statutory_documents RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS |
1993-10-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-21 |
update statutory_documents RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS |
1992-05-06 |
update statutory_documents S386 DIS APP AUDS 08/04/92 |
1992-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-12-23 |
update statutory_documents RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS |
1991-11-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-04 |
update statutory_documents RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS |
1991-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1989-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-11-20 |
update statutory_documents RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS |
1988-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-28 |
update statutory_documents RETURN MADE UP TO 12/11/88; FULL LIST OF MEMBERS |
1988-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1987-11-23 |
update statutory_documents RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS |
1987-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-11-19 |
update statutory_documents WD 03/11/87 AD 30/09/87---------
PREMIUM
£ SI 420@1=420
£ IC 12600/13020 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1986-11-19 |
update statutory_documents RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS |
1977-09-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION |