Download leads from Nexok and grow your business. Find out more

4 Claremont Crescent Weston Super Mare Limited

Documents

Total Documents167
Total Pages653

Filing History

30 January 2024Confirmation statement made on 25 January 2024 with no updates
31 October 2023Total exemption full accounts made up to 31 January 2023
12 October 2023Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 12 October 2023
12 October 2023Director's details changed for David Richard Dryden on 12 October 2023
12 October 2023Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 12 October 2023
12 October 2023Director's details changed for Mr Edward Graham Billington on 12 October 2023
26 September 2023Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 26 September 2023
25 September 2023Director's details changed for David Richard Dryden on 25 September 2023
25 September 2023Registered office address changed from Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 25 September 2023
25 September 2023Director's details changed for Mr Edward Graham Billington on 25 September 2023
1 March 2023Confirmation statement made on 25 January 2023 with updates
18 January 2023Registered office address changed from Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England to Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB on 18 January 2023
31 October 2022Total exemption full accounts made up to 31 January 2022
9 February 2022Confirmation statement made on 25 January 2022 with updates
23 September 2021Total exemption full accounts made up to 31 January 2021
22 March 2021Confirmation statement made on 25 January 2021 with updates
1 February 2021Total exemption full accounts made up to 31 January 2020
27 January 2020Confirmation statement made on 25 January 2020 with updates
1 November 2019Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 31 August 2019
24 October 2019Total exemption full accounts made up to 31 January 2019
28 January 2019Confirmation statement made on 25 January 2019 with updates
23 January 2019Termination of appointment of Sandra Ann Demer as a director on 2 January 2019
7 August 2018Total exemption full accounts made up to 31 January 2018
14 March 2018Confirmation statement made on 25 January 2018 with updates
1 November 2017Total exemption full accounts made up to 31 January 2017
1 November 2017Total exemption full accounts made up to 31 January 2017
27 September 2017Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 27 June 2017
27 September 2017Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 27 June 2017
7 July 2017Director's details changed for David Richard Dryden on 28 June 2017
7 July 2017Director's details changed for David Richard Dryden on 28 June 2017
7 July 2017Director's details changed for Mr Edward Graham Billington on 7 July 2017
7 July 2017Director's details changed for Mr Edward Graham Billington on 7 July 2017
7 July 2017Director's details changed for Mrs Sandra Ann Demer on 28 June 2017
7 July 2017Director's details changed for Mrs Sandra Ann Demer on 28 June 2017
3 February 2017Confirmation statement made on 25 January 2017 with updates
3 February 2017Confirmation statement made on 25 January 2017 with updates
18 August 2016Registered office address changed from 3 Boulevard Weston-Super-Mare North Somerset BS23 1NN to Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB on 18 August 2016
18 August 2016Registered office address changed from 3 Boulevard Weston-Super-Mare North Somerset BS23 1NN to Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB on 18 August 2016
18 August 2016Total exemption small company accounts made up to 31 January 2016
18 August 2016Total exemption small company accounts made up to 31 January 2016
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 27 October 2015
29 October 2015Termination of appointment of Timothy Peter Edward Garner as a secretary on 27 October 2015
29 October 2015Termination of appointment of Timothy Peter Edward Garner as a secretary on 27 October 2015
29 October 2015Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 27 October 2015
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
21 October 2014Total exemption small company accounts made up to 31 January 2014
21 October 2014Total exemption small company accounts made up to 31 January 2014
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
30 October 2012Total exemption small company accounts made up to 31 January 2012
30 October 2012Total exemption small company accounts made up to 31 January 2012
31 May 2012Termination of appointment of Kathleen Payne as a director
31 May 2012Termination of appointment of Kathleen Payne as a director
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
6 December 2011Appointment of Mrs Sandra Ann Demer as a director
6 December 2011Appointment of Mrs Sandra Ann Demer as a director
2 November 2011Termination of appointment of Harold Demer as a director
2 November 2011Termination of appointment of Harold Demer as a director
2 November 2011Total exemption small company accounts made up to 31 January 2011
2 November 2011Total exemption small company accounts made up to 31 January 2011
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
3 November 2010Termination of appointment of Angela Rockach as a director
3 November 2010Termination of appointment of Angela Rockach as a director
2 November 2010Termination of appointment of Kathleen Payne as a secretary
2 November 2010Appointment of Mr Timothy Peter Edward Garner as a secretary
2 November 2010Termination of appointment of Kathleen Payne as a secretary
2 November 2010Registered office address changed from 4 Claremont Crescent Weston Super Mare Avon BS23 2ED on 2 November 2010
2 November 2010Registered office address changed from 4 Claremont Crescent Weston Super Mare Avon BS23 2ED on 2 November 2010
2 November 2010Appointment of Mr Timothy Peter Edward Garner as a secretary
2 November 2010Registered office address changed from 4 Claremont Crescent Weston Super Mare Avon BS23 2ED on 2 November 2010
19 October 2010Accounts for a dormant company made up to 31 January 2010
19 October 2010Accounts for a dormant company made up to 31 January 2010
29 January 2010Annual return made up to 25 January 2010
29 January 2010Annual return made up to 25 January 2010
19 October 2009Accounts for a dormant company made up to 31 January 2009
19 October 2009Accounts for a dormant company made up to 31 January 2009
6 January 2009Return made up to 01/01/09; full list of members
6 January 2009Return made up to 01/01/09; full list of members
5 January 2009Accounts for a dormant company made up to 31 January 2008
5 January 2009Accounts for a dormant company made up to 31 January 2008
29 January 2008Return made up to 01/01/08; no change of members
29 January 2008Return made up to 01/01/08; no change of members
8 November 2007Accounts for a dormant company made up to 31 January 2007
8 November 2007Accounts for a dormant company made up to 31 January 2007
15 January 2007Return made up to 01/01/07; full list of members
15 January 2007Return made up to 01/01/07; full list of members
5 October 2006Accounts for a dormant company made up to 31 January 2006
5 October 2006Accounts for a dormant company made up to 31 January 2006
24 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
24 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
14 October 2005Accounts for a dormant company made up to 31 January 2005
14 October 2005Accounts for a dormant company made up to 31 January 2005
7 January 2005Return made up to 01/01/05; full list of members
7 January 2005Return made up to 01/01/05; full list of members
23 December 2004Accounts for a dormant company made up to 31 January 2004
23 December 2004Accounts for a dormant company made up to 31 January 2004
18 October 2004New director appointed
18 October 2004New director appointed
18 October 2004Director resigned
18 October 2004Director resigned
29 January 2004Director resigned
29 January 2004Director resigned
29 January 2004Return made up to 15/01/04; full list of members
29 January 2004Return made up to 15/01/04; full list of members
4 September 2003Accounts for a dormant company made up to 31 January 2003
4 September 2003Accounts for a dormant company made up to 31 January 2003
20 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director resigned
20 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director resigned
22 January 2003New director appointed
22 January 2003New director appointed
22 January 2003New director appointed
22 January 2003New director appointed
2 November 2002Accounts for a dormant company made up to 31 January 2002
2 November 2002Accounts for a dormant company made up to 31 January 2002
23 September 2002New secretary appointed;new director appointed
23 September 2002New secretary appointed;new director appointed
5 March 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
5 March 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
4 March 2002Secretary resigned
4 March 2002Secretary resigned
25 January 2002New director appointed
25 January 2002New director appointed
25 January 2002New director appointed
25 January 2002New director appointed
12 November 2001Accounts for a dormant company made up to 31 January 2001
12 November 2001Accounts for a dormant company made up to 31 January 2001
25 May 2001Return made up to 15/01/01; change of members
25 May 2001New director appointed
25 May 2001New director appointed
25 May 2001New director appointed
25 May 2001Return made up to 15/01/01; change of members
25 May 2001New director appointed
4 May 2001New director appointed
4 May 2001New director appointed
11 October 2000Accounts for a dormant company made up to 31 January 2000
11 October 2000Accounts for a dormant company made up to 31 January 2000
28 January 2000Return made up to 15/01/00; full list of members
28 January 2000Return made up to 15/01/00; full list of members
28 October 1999Accounts for a dormant company made up to 31 January 1999
28 October 1999Accounts for a dormant company made up to 31 January 1999
22 January 1999Return made up to 15/01/99; no change of members
22 January 1999Return made up to 15/01/99; no change of members
1 October 1998Accounts for a dormant company made up to 31 January 1998
1 October 1998Accounts for a dormant company made up to 31 January 1998
11 February 1998Return made up to 15/01/98; no change of members
11 February 1998Return made up to 15/01/98; no change of members
16 October 1997Accounts for a dormant company made up to 31 January 1997
16 October 1997Accounts for a dormant company made up to 31 January 1997
24 February 1997Return made up to 15/01/97; full list of members
24 February 1997Return made up to 15/01/97; full list of members
11 February 1997New director appointed
11 February 1997New director appointed
14 January 1997Accounts for a dormant company made up to 31 January 1996
14 January 1997Accounts for a dormant company made up to 31 January 1996
29 November 1995Accounts for a dormant company made up to 31 January 1995
29 November 1995Accounts for a dormant company made up to 31 January 1995
Sign up now to grow your client base. Plans & Pricing