- Company Overview for BRISTOL OLD VIC (TRADING) LIMITED (04130983)
- Filing history for BRISTOL OLD VIC (TRADING) LIMITED (04130983)
- People for BRISTOL OLD VIC (TRADING) LIMITED (04130983)
- Charges for BRISTOL OLD VIC (TRADING) LIMITED (04130983)
- More for BRISTOL OLD VIC (TRADING) LIMITED (04130983)
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) |
---|---|---|---|
01 Nov 2018 | AP01 | Appointment of Miss Susan Lorraine Atkinson as a director on 25 July 2018 | |
22 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
25 May 2018 | AP01 | Appointment of Ms Jessica Kate Harris as a director on 18 May 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Tineke O'brien as a director on 18 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
14 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Jun 2017 | AP01 | Appointment of Mrs Tineke O'brien as a director on 18 May 2017 | |
31 May 2017 | AP01 | Appointment of Mr Mark Geoffrey Sullivan as a director on 18 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Laura Perella Marshall as a director on 16 March 2017 | |
10 May 2017 | TM01 | Termination of appointment of Gary Lee Haseley - Nejrup as a director on 29 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
28 Dec 2016 | AP01 | Appointment of Ms Zoe Sear as a director on 24 November 2016 | |
11 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Wendy Anne Walton as a director on 27 July 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Patrick John Harrison on 1 July 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD02 | Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS England to Narrow Quay House Narrow Quay Bristol BS1 4QA | |
05 Jan 2016 | CH04 | Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 | |
11 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Gary Lee Haseley - Nejrup as a director on 22 September 2015 | |
26 Oct 2015 | AP01 | Appointment of Ms Wendy Anne Walton as a director on 22 September 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 26 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Geoffrey Cale Matthews as a director on 22 September 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mr Patrick John Harrison on 12 November 2014 |