BRISTOL OILSKIN & OVERALL PROPERTY LIMITED
Company number 04062804
- Company Overview for BRISTOL OILSKIN & OVERALL PROPERTY LIMITED (04062804)
- Filing history for BRISTOL OILSKIN & OVERALL PROPERTY LIMITED (04062804)
- People for BRISTOL OILSKIN & OVERALL PROPERTY LIMITED (04062804)
- Charges for BRISTOL OILSKIN & OVERALL PROPERTY LIMITED (04062804)
- More for BRISTOL OILSKIN & OVERALL PROPERTY LIMITED (04062804)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
03 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
08 Sep 2022 | PSC04 | Change of details for Mr Malcolm George Fox as a person with significant control on 8 September 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Andrew Malcolm Fox on 1 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Fox House Winterstoke Commercial Centre Weston Super Mare BS23 3XP to Ground Floor 90 Victoria Street Bristol BS1 6DP on 1 June 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
30 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Apr 2021 | MR01 | Registration of charge 040628040006, created on 9 April 2021 | |
19 Apr 2021 | MR01 | Registration of charge 040628040005, created on 9 April 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
29 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Jan 2020 | TM01 | Termination of appointment of Malcolm George Fox as a director on 14 June 2019 | |
17 Jan 2020 | AP01 | Appointment of Andrew Malcolm Fox as a director on 14 June 2019 | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
04 Sep 2018 | PSC04 | Change of details for Mr Malcolm George Fox as a person with significant control on 20 August 2018 | |
04 Sep 2018 | PSC07 | Cessation of Laura Barbara Fox as a person with significant control on 20 August 2018 |