Avon Tsa LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2021)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2021-03-31 Trade Debtors £2,682,084 -27.40% Employees £54 -38.89% Total assets £2,691,044 +3.57%
TEXTILE SHAPES AND ASSEMBLIES LIMITED
Company type Private Limited Company , Active Company Number 01298378 Record last updated Monday, October 30, 2023 8:09:15 AM UTC Official Address 137 The Avon Building Units South Liberty Lane Bedminster There are 2 companies registered at this street
Postal Code BS32TL Sector Other manufacturing n.e.c.
Visits Document Type Publication date Download link Registry Oct 27, 2023 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Oct 27, 2023 Appointment of a man as Secretary Registry Jan 4, 2021 Appointment of a woman Registry Mar 31, 2020 Resignation of one Director (a man) Registry Dec 1, 2017 Change of particulars for director Financials Aug 24, 2017 Annual accounts Registry Jun 9, 2017 Change of particulars for secretary Financials Dec 12, 2016 Annual accounts Registry Dec 7, 2016 Confirmation statement made , with updates Registry Aug 15, 2016 Registration of a charge / charge code Registry Aug 6, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 14, 2016 Change of registered office address Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Feb 2, 2016 Notice of name or other designation of class of shares Registry Dec 23, 2015 Annual return Financials Nov 27, 2015 Annual accounts Registry Dec 15, 2014 Annual return Financials Oct 27, 2014 Annual accounts Registry Jun 18, 2014 Change of accounting reference date Registry Apr 11, 2014 Change of particulars for director Registry Apr 1, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 5, 2014 Annual return Registry Jan 24, 2014 Change of registered office address Registry Jan 24, 2014 Resignation of one Secretary Registry Dec 20, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 5, 2013 Appointment of a person as Director Registry Dec 5, 2013 Appointment of a person as Director 7893513... Registry Dec 5, 2013 Appointment of a person as Director Registry Dec 5, 2013 Appointment of a person as Director 7893513... Registry Dec 5, 2013 Appointment of a man as Director Registry Dec 5, 2013 Appointment of a man as Director 7893513... Registry Dec 5, 2013 Appointment of a man as Director Registry Dec 3, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 3, 2013 Statement of satisfaction of a charge / full / charge no 1 7893513... Registry Dec 3, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 3, 2013 Statement of satisfaction of a charge / full / charge no 1 7893513... Registry Dec 3, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 3, 2013 Statement of satisfaction of a charge / full / charge no 1 7893513... Registry Dec 3, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 1, 2013 Five appointments: 5 men Registry Nov 4, 2013 Registration of a charge / charge code Registry Oct 30, 2013 Miscellaneous document Registry Oct 9, 2013 Appointment of a man as Director Registry Oct 9, 2013 Appointment of a person as Director Registry Oct 9, 2013 Appointment of a person as Director 7891013... Registry Sep 30, 2013 Resignation of one Director Registry Sep 30, 2013 Resignation of one Director 7890663... Registry Sep 30, 2013 Resignation of one Director Registry Sep 30, 2013 Resignation of one Director 7890663... Registry Sep 30, 2013 Appointment of a person as Secretary Registry Sep 30, 2013 Resignation of one Director Registry Sep 30, 2013 Resignation of one Director 7890663... Registry Sep 5, 2013 Company name change Registry Sep 5, 2013 Change of name certificate Registry Sep 5, 2013 Notice of change of name nm01 - resolution Registry Aug 27, 2013 Resignation of 6 people: one Accountant, one Manager, one Company Director and one Director (a man) Registry Aug 23, 2013 Four appointments: 4 men Financials Jul 3, 2013 Annual accounts Registry Dec 19, 2012 Annual return Financials Jun 12, 2012 Annual accounts Registry Dec 14, 2011 Annual return Financials Jul 4, 2011 Annual accounts Registry Dec 8, 2010 Annual return Financials Jul 2, 2010 Annual accounts Registry Mar 2, 2010 Mortgage Registry Mar 2, 2010 Particulars of a mortgage or charge Registry Feb 27, 2010 Mortgage Registry Feb 27, 2010 Particulars of a mortgage or charge Registry Dec 18, 2009 Annual return Registry Dec 8, 2009 Change of particulars for director Registry Dec 8, 2009 Change of particulars for director 2614757... Registry Dec 8, 2009 Change of particulars for director Registry Dec 8, 2009 Change of particulars for director 2614757... Registry Dec 8, 2009 Change of particulars for director Registry Dec 8, 2009 Change of particulars for director 2614757... Registry Dec 8, 2009 Change of particulars for director Registry Dec 8, 2009 Change of particulars for director 2614757... Registry Dec 8, 2009 Change of particulars for director Registry Dec 8, 2009 Change of particulars for secretary Registry Mar 17, 2009 Annual return Financials Dec 30, 2008 Annual accounts Financials Jul 24, 2008 Annual accounts 7956868... Registry Feb 8, 2008 Annual return Registry Sep 11, 2007 Annual return 1866595... Financials Jul 25, 2007 Annual accounts Financials Jun 30, 2006 Annual accounts 1767482... Registry Mar 23, 2006 Annual return Financials Jan 14, 2005 Annual accounts Registry Dec 17, 2004 Annual return Financials Feb 26, 2004 Annual accounts Registry Dec 13, 2003 Annual return Registry Dec 30, 2002 Annual return 1800930... Financials Dec 11, 2002 Annual accounts Registry Oct 26, 2002 Particulars of a mortgage or charge Registry Oct 9, 2002 Resolution Registry Oct 9, 2002 Miscellaneous document Registry Oct 9, 2002 Financial assistance for the acquisition of shares Registry Oct 8, 2002 Particulars of a mortgage or charge Registry Oct 7, 2002 Resignation of a person Registry Oct 7, 2002 Resignation of a person 1801587...