AP01 |
On Fri, 9th Feb 2024 new director was appointed.
filed on: 9th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 25th Oct 2022 director's details were changed
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 25th Oct 2022
filed on: 31st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Oct 2022 new director was appointed.
filed on: 29th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Georges Lodge 33 Oldfield Road Bath BA2 3NE on Sat, 29th Oct 2022 to Suite 4 st George's Lodge 33 Oldfield Road Bath Somerset BA2 3NE
filed on: 29th, October 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 25th Oct 2022 new director was appointed.
filed on: 29th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Oct 2022
filed on: 29th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th Oct 2022
filed on: 29th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Thu, 8th Aug 2019
filed on: 13th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 065496330005, created on Tue, 16th Mar 2021
filed on: 18th, March 2021
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 10th, August 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 065496330004, created on Thu, 28th May 2020
filed on: 28th, May 2020
|
mortgage |
Free Download
(12 pages)
|
AP03 |
On Fri, 15th May 2020, company appointed a new person to the position of a secretary
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 15th May 2020
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Jul 2019
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 17th, June 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Tue, 9th May 2017 new director was appointed.
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 4th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 3000.00 GBP
|
capital |
|
CERTNM |
Company name changed dprs brislington LIMITEDcertificate issued on 08/09/15
filed on: 8th, September 2015
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 19th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 13th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 3rd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Apr 2014: 3000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 15th, May 2013
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, November 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Oct 2011
filed on: 15th, May 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Mar 2012
filed on: 23rd, April 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Thu, 31st Mar 2011 secretary's details were changed
filed on: 5th, May 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 5th May 2011
filed on: 5th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2011
filed on: 5th, May 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, April 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 31st Oct 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts for the period ending Sat, 31st Oct 2009
filed on: 6th, August 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Mar 2010
filed on: 21st, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wed, 31st Mar 2010 director's details were changed
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Oct 2008
filed on: 26th, August 2009
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, July 2009
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 24th Apr 2009 with complete member list
filed on: 24th, April 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/10/2008
filed on: 31st, March 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/2008 from pippin house 7 old track limpley stoke bath BA2 7GY
filed on: 25th, April 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/07/2009
filed on: 25th, April 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Fri, 25th Apr 2008 Secretary appointed
filed on: 25th, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2008
|
incorporation |
Free Download
(21 pages)
|