Advanced company searchLink opens in new window

THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802537

Filter by category

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)
23 Dec 2014 AD01 Registered office address changed from Queensway House the Hedges St. Georges Weston-Super-Mare Avon BS22 7BB England to Queensway House the Hedges St. Georges Weston-Super-Mare Avon BS22 7BB on 23 December 2014
08 Dec 2014 TM01 Termination of appointment of Danielle Joy Neale as a director on 27 November 2014
25 Jun 2014 AP01 Appointment of Mrs Danielle Joy Neale as a director
11 Jun 2014 AP03 Appointment of Ms Anne Roberts as a secretary
05 Jun 2014 TM02 Termination of appointment of Jane Moore as a secretary
03 Jun 2014 TM01 Termination of appointment of Mark Taylor as a director
03 Jun 2014 AD01 Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014
12 May 2014 AP01 Appointment of Mr Patrick Anthony Fitzsimons as a director
12 May 2014 AP01 Appointment of Mr Paul Aviss as a director
24 Apr 2014 AP03 Appointment of Ms Jane Fiona Moore as a secretary
04 Apr 2014 AP01 Appointment of Dr Mark Ernest Taylor as a director
03 Feb 2014 AP01 Appointment of Mr John Mosford Wiseman as a director
31 Jan 2014 TM01 Termination of appointment of Andrew Emmett as a director
31 Jan 2014 TM01 Termination of appointment of Andrew Emmett as a director
04 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-04
  • GBP 1