Advanced company searchLink opens in new window

BRISTOL WESSEX BILLING SERVICES LIMITED

Company number 04143955

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)
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
  • GBP 200
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
  • GBP 200
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