BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED
Company number 02294349
- Company Overview for BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED (02294349)
- Filing history for BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED (02294349)
- People for BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED (02294349)
- More for BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED (02294349)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
28 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Jun 2022 | TM01 | Termination of appointment of Philip Graham Dunnington as a director on 30 November 2021 | |
30 Sep 2021 | AP01 | Appointment of Mrs Margaret Louise Cameron as a director on 15 September 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
19 Jun 2020 | TM01 | Termination of appointment of Joanna Case as a director on 1 December 2019 | |
19 Jun 2020 | TM01 | Termination of appointment of David Muirhead Moffat as a director on 1 June 2020 | |
06 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
14 Nov 2019 | AP01 | Appointment of Mr Ben Hardy as a director on 14 November 2019 | |
14 Nov 2019 | AP03 | Appointment of Mr Ben Hardy as a secretary on 14 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from St Johns Street St. Johns Street Bristol BS3 4NH England to 59 Prince Street Bristol BS1 4QH on 14 November 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
07 May 2019 | TM01 | Termination of appointment of Peter Lawrence Mossman as a director on 28 April 2019 | |
07 May 2019 | TM02 | Termination of appointment of Peter Lawrence Mossman as a secretary on 28 April 2019 | |
28 Apr 2019 | AD01 | Registered office address changed from Cushy Dingle Llanishen Chepstow Gwent NP16 6QT to St Johns Street St. Johns Street Bristol BS3 4NH on 28 April 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |