- Company Overview for AVON & SOMERSET PROPERTY DESIGN LIMITED (04921220)
- Filing history for AVON & SOMERSET PROPERTY DESIGN LIMITED (04921220)
- People for AVON & SOMERSET PROPERTY DESIGN LIMITED (04921220)
- More for AVON & SOMERSET PROPERTY DESIGN LIMITED (04921220)
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 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Oct 2014 | CH03 | Secretary's details changed for Mr Anthony Ernest Neate on 4 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Mr Dominic Anthony Neate on 3 October 2012 | |
29 May 2012 | AD01 | Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT on 29 May 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
17 Nov 2010 | CH03 | Secretary's details changed for Mr Anthony Ernest Neate on 2 October 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
20 Oct 2009 | AD01 | Registered office address changed from the Offices of Geoff Gollop & Co Limited St Brandon's House 29 Great George Street Bristol BS1 5QT on 20 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Anthony Ernest Neate on 2 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mr Dominic Anthony Neate on 2 October 2009 | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Feb 2009 | 363a | Return made up to 03/10/08; full list of members | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from c/o bishop fleming 16 queen square bristol BS1 4NT | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
20 Dec 2007 | 363a | Return made up to 03/10/07; full list of members | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 |