33 UPPER BELGRAVE ROAD BRISTOL 8 LIMITED
Company number 02740436
- Company Overview for 33 UPPER BELGRAVE ROAD BRISTOL 8 LIMITED (02740436)
- Filing history for 33 UPPER BELGRAVE ROAD BRISTOL 8 LIMITED (02740436)
- People for 33 UPPER BELGRAVE ROAD BRISTOL 8 LIMITED (02740436)
- More for 33 UPPER BELGRAVE ROAD BRISTOL 8 LIMITED (02740436)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2023 | AD01 | Registered office address changed from 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 25 September 2023 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
03 Jun 2021 | CH03 | Secretary's details changed for Ms Elizabeth Lucy Bianca Garner on 4 March 2021 | |
04 Mar 2021 | AP03 | Appointment of Ms Elizabeth Lucy Bianca Garner as a secretary on 4 March 2021 | |
12 Jan 2021 | TM02 | Termination of appointment of Bns Services as a secretary on 15 December 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 12 January 2021 | |
15 Jul 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
23 Apr 2020 | CH01 | Director's details changed for Mrs Elizabeth Cheetham on 23 April 2020 | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
02 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Mar 2017 | AP01 | Appointment of Ms Helen Kathleen Rowe as a director on 30 March 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Peter George Jackson on 27 July 2016 | |
14 Jan 2016 | AP01 | Appointment of Mrs Elizabeth Cheetham as a director on 13 January 2016 |