Advanced company searchLink opens in new window

33 UPPER BELGRAVE ROAD BRISTOL 8 LIMITED

Company number 02740436

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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