Total Documents | 140 |
---|
Total Pages | 702 |
---|
15 February 2021 | Total exemption full accounts made up to 31 August 2020 |
---|---|
28 January 2021 | Confirmation statement made on 17 January 2021 with no updates |
13 August 2020 | Registered office address changed from Unit 2 Chancellors Pound, the Pound Redhill Bristol BS40 5TZ to Thornburgh New Road Churchill Winscombe North Somerset BS25 5NW on 13 August 2020 |
14 February 2020 | Total exemption full accounts made up to 31 August 2019 |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates |
29 May 2019 | Micro company accounts made up to 31 August 2018 |
22 January 2019 | Confirmation statement made on 17 January 2019 with updates |
21 July 2018 | Termination of appointment of Christopher John Corble as a secretary on 29 June 2018 |
20 July 2018 | Termination of appointment of Christopher John Corble as a director on 29 June 2018 |
20 July 2018 | Appointment of Mrs Jane Lesley Purnell as a director on 29 June 2018 |
31 May 2018 | Micro company accounts made up to 31 August 2017 |
24 January 2018 | Confirmation statement made on 17 January 2018 with updates |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 January 2014 | Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE on 13 January 2014 |
13 January 2014 | Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE on 13 January 2014 |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders |
24 November 2010 | Secretary's details changed for Christopher John Corble on 24 November 2010 |
24 November 2010 | Director's details changed for Mr Christopher John Corble on 24 November 2010 |
24 November 2010 | Secretary's details changed for Christopher John Corble on 24 November 2010 |
24 November 2010 | Director's details changed for Mr Christopher John Corble on 24 November 2010 |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 |
23 March 2010 | Director's details changed for Steve Raymond Purnell on 1 January 2010 |
23 March 2010 | Director's details changed for Christopher John Corble on 1 January 2010 |
23 March 2010 | Director's details changed for Christopher John Corble on 1 January 2010 |
23 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders |
23 March 2010 | Director's details changed for Christopher John Corble on 1 January 2010 |
23 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders |
23 March 2010 | Director's details changed for Steve Raymond Purnell on 1 January 2010 |
23 March 2010 | Director's details changed for Steve Raymond Purnell on 1 January 2010 |
28 May 2009 | Accounts for a small company made up to 31 August 2008 |
28 May 2009 | Accounts for a small company made up to 31 August 2008 |
1 April 2009 | Registered office changed on 01/04/2009 from unit 2 chancellors pound the pound redhill bristol BS40 5TZ |
1 April 2009 | Registered office changed on 01/04/2009 from unit 2 chancellors pound the pound redhill bristol BS40 5TZ |
22 January 2009 | Return made up to 17/01/09; full list of members |
22 January 2009 | Return made up to 17/01/09; full list of members |
4 June 2008 | Accounts for a small company made up to 31 August 2007 |
4 June 2008 | Accounts for a small company made up to 31 August 2007 |
29 January 2008 | Return made up to 17/01/08; full list of members |
29 January 2008 | Return made up to 17/01/08; full list of members |
9 July 2007 | Accounts for a small company made up to 31 August 2006 |
9 July 2007 | Accounts for a small company made up to 31 August 2006 |
31 January 2007 | Return made up to 17/01/07; full list of members |
31 January 2007 | Return made up to 17/01/07; full list of members |
14 June 2006 | Accounts for a small company made up to 31 August 2005 |
14 June 2006 | Accounts for a small company made up to 31 August 2005 |
20 February 2006 | Return made up to 17/01/06; full list of members |
20 February 2006 | Return made up to 17/01/06; full list of members |
4 May 2005 | Accounts for a small company made up to 31 August 2004 |
4 May 2005 | Accounts for a small company made up to 31 August 2004 |
14 February 2005 | Return made up to 17/01/05; full list of members |
14 February 2005 | Return made up to 17/01/05; full list of members |
24 May 2004 | Accounts for a small company made up to 31 August 2003 |
24 May 2004 | Accounts for a small company made up to 31 August 2003 |
11 February 2004 | Return made up to 17/01/04; full list of members |
11 February 2004 | Return made up to 17/01/04; full list of members |
22 April 2003 | Accounts for a small company made up to 31 August 2002 |
22 April 2003 | Accounts for a small company made up to 31 August 2002 |
9 February 2003 | Return made up to 17/01/03; full list of members |
9 February 2003 | Return made up to 17/01/03; full list of members |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
2 July 2002 | Accounts for a small company made up to 31 August 2001 |
2 July 2002 | Accounts for a small company made up to 31 August 2001 |
22 February 2002 | Amendind 882 iss 26/09/00 |
22 February 2002 | Amendind 882 iss 26/09/00 |
29 January 2002 | Return made up to 17/01/02; full list of members |
29 January 2002 | Return made up to 17/01/02; full list of members |
22 June 2001 | Accounts for a small company made up to 31 August 2000 |
22 June 2001 | Accounts for a small company made up to 31 August 2000 |
8 May 2001 | Particulars of mortgage/charge |
8 May 2001 | Particulars of mortgage/charge |
16 March 2001 | Director resigned |
16 March 2001 | Director resigned |
23 February 2001 | Return made up to 17/01/01; full list of members
|
23 February 2001 | Return made up to 17/01/01; full list of members
|
15 November 2000 | Ad 26/09/00--------- £ si 98@1=98 £ ic 2/100 |
15 November 2000 | Ad 26/09/00--------- £ si 98@1=98 £ ic 2/100 |
3 July 2000 | Accounts for a small company made up to 31 August 1999 |
3 July 2000 | Accounts for a small company made up to 31 August 1999 |
23 January 2000 | Return made up to 17/01/00; full list of members
|
23 January 2000 | Return made up to 17/01/00; full list of members
|
1 April 1999 | Accounts for a small company made up to 30 June 1998 |
1 April 1999 | Accounts for a small company made up to 30 June 1998 |
12 February 1999 | Return made up to 17/01/99; no change of members |
12 February 1999 | Return made up to 17/01/99; no change of members |
21 December 1998 | Accounting reference date extended from 30/06/99 to 31/08/99 |
21 December 1998 | Accounting reference date extended from 30/06/99 to 31/08/99 |
15 July 1998 | New secretary appointed;new director appointed |
15 July 1998 | New secretary appointed;new director appointed |
15 July 1998 | Secretary resigned |
15 July 1998 | Secretary resigned |
27 January 1998 | Return made up to 17/01/98; no change of members
|
27 January 1998 | Return made up to 17/01/98; no change of members
|
21 November 1997 | Accounts for a small company made up to 30 June 1997 |
21 November 1997 | Accounts for a small company made up to 30 June 1997 |
2 February 1997 | Return made up to 17/01/97; full list of members |
2 February 1997 | Return made up to 17/01/97; full list of members |
5 June 1996 | Director resigned |
5 June 1996 | Secretary resigned |
5 June 1996 | New secretary appointed;new director appointed |
5 June 1996 | Secretary resigned |
5 June 1996 | Registered office changed on 05/06/96 from: third floor saint bartholomews lewins mead bristol BS1 2NH |
5 June 1996 | Accounting reference date notified as 30/06 |
5 June 1996 | New director appointed |
5 June 1996 | New secretary appointed;new director appointed |
5 June 1996 | Registered office changed on 05/06/96 from: third floor saint bartholomews lewins mead bristol BS1 2NH |
5 June 1996 | Director resigned |
5 June 1996 | New director appointed |
5 June 1996 | Accounting reference date notified as 30/06 |
15 May 1996 | Company name changed bart 128 LIMITED\certificate issued on 16/05/96 |
15 May 1996 | Company name changed bart 128 LIMITED\certificate issued on 16/05/96 |
17 January 1996 | Incorporation |
17 January 1996 | Incorporation |