Advanced company searchLink opens in new window

BRISTOL OLD VIC (TRADING) LIMITED

Company number 04130983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
07 Jan 2015 CH01 Director's details changed for Mr Patrick John Harrison on 12 November 2014