AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th November 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On Thursday 20th October 2022 secretary's details were changed
filed on: 20th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th September 2022.
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Change occurred on Wednesday 23rd February 2022. Company's previous address: Minerva House Lower Bristol Road Bath BA2 9ER.
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th November 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th July 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On Thursday 1st July 2021 secretary's details were changed
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 17th July 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 30th July 2020 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th July 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed brewhouse parking LIMITEDcertificate issued on 18/08/17
filed on: 18th, August 2017
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, August 2017
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th July 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2016
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Tuesday 31st March 2015
filed on: 13th, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 13th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th August 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Thursday 23rd October 2014
filed on: 3rd, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd October 2014.
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2014
|
incorporation |
Free Download
(47 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th July 2014
|
capital |
|