CS01 |
Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 16th Jun 2023 - the day director's appointment was terminated
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, June 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Apr 2023 new director was appointed.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Apr 2023 new director was appointed.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Apr 2023 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Apr 2023 new director was appointed.
filed on: 6th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Mar 2023 - the day director's appointment was terminated
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Mar 2023 new director was appointed.
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Dec 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 30th Nov 2021. New Address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Previous address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 28th Jul 2021
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Jul 2021. New Address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP. Previous address: 1 Rodford Ride Yate Bristol BS37 4FS England
filed on: 28th, July 2021
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Jul 2021 new director was appointed.
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 26th Jul 2021 - the day director's appointment was terminated
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Jul 2021. New Address: 1 Rodford Ride Yate Bristol BS37 4FS. Previous address: 2540 the Quadrant Bellway Homes Aztec West Almondsbury Bristol BS32 4AQ England
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 26th Jul 2021 - the day director's appointment was terminated
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Jul 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 12th Feb 2021 - the day director's appointment was terminated
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 11th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Feb 2018. New Address: 2540 the Quadrant Bellway Homes Aztec West Almondsbury Bristol BS32 4AQ. Previous address: Bellway Homes, the Hub 500 Park Avenue, Aztec West Almondsbury Bristol BS32 4RZ
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 9th, November 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Tue, 15th Dec 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Dec 2015, no shareholders list
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 15th Dec 2015. New Address: Bellway Homes, the Hub 500 Park Avenue, Aztec West Almondsbury Bristol BS32 4RZ. Previous address: Alexander House Excelsior Road Cardiff CF14 3AT United Kingdom
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Sep 2015 new director was appointed.
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Sep 2015 new director was appointed.
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2014
|
incorporation |
Free Download
(20 pages)
|