Advanced company searchLink opens in new window

AVON & SOMERSET PROPERTY DESIGN LIMITED

Company number 04921220

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)
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
  • GBP 1
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
  • GBP 1
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