BRISTOL WESSEX BILLING SERVICES LIMITED
Company number 04143955
- Company Overview for BRISTOL WESSEX BILLING SERVICES LIMITED (04143955)
- Filing history for BRISTOL WESSEX BILLING SERVICES LIMITED (04143955)
- People for BRISTOL WESSEX BILLING SERVICES LIMITED (04143955)
- Registers for BRISTOL WESSEX BILLING SERVICES LIMITED (04143955)
- More for BRISTOL WESSEX BILLING SERVICES LIMITED (04143955)
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) |
---|---|---|---|
03 Apr 2017 | AP03 | Appointment of Leigh Fisher-Hoyle as a secretary on 1 April 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Susan Frances Johnson as a secretary on 1 April 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Michael Paul Axtell as a director on 24 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Luis Garcia Berenguer as a director on 15 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
04 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Jul 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
25 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
25 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
25 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
25 May 2016 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
25 May 2016 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
23 May 2016 | AP04 | Appointment of Quayseco Limited as a secretary on 16 May 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
12 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of James Andrew Rider as a director on 23 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of John Patrick Charles Vinson as a director on 23 September 2015 | |
07 Sep 2015 | CH03 | Secretary's details changed for Susan Frances Johnson on 7 September 2015 | |
14 May 2015 | CH01 | Director's details changed for Mr Colin Frank Skellett on 14 May 2015 | |
02 Apr 2015 | AP01 | Appointment of Ben James Newby as a director on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Philip Edward John Marshall as a director on 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
01 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Oct 2014 | AP01 | Appointment of James Andrew Rider as a director on 1 October 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of John Bennett Coppack as a director on 30 September 2014 |