81 BRISTOL ROAD (GLOUCESTER) LIMITED
Company number 05348422
- Company Overview for 81 BRISTOL ROAD (GLOUCESTER) LIMITED (05348422)
- Filing history for 81 BRISTOL ROAD (GLOUCESTER) LIMITED (05348422)
- People for 81 BRISTOL ROAD (GLOUCESTER) LIMITED (05348422)
- More for 81 BRISTOL ROAD (GLOUCESTER) LIMITED (05348422)
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) |
---|---|---|---|
13 Feb 2017 | AP01 | Appointment of Mr Neil Russell Angel as a director on 1 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Craig David James as a director on 1 February 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Craig David James as a secretary on 1 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mrs Patricia Anne Angel as a director on 1 February 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2013 | AR01 | Annual return made up to 1 February 2013 | |
29 Aug 2013 | AP01 | Appointment of Mr Paul Joseph Morris as a director | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from 61 Stroud Road Gloucester Gloucestershire GL1 5AQ on 11 December 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for Mr Craig David James on 1 February 2012 | |
09 Feb 2012 | CH03 | Secretary's details changed for Mr Craig David James on 1 February 2012 | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
08 Feb 2011 | TM01 | Termination of appointment of Adrian Pietragalla as a director | |
14 Jan 2011 | AD01 | Registered office address changed from 44 Highclere Road Quedgeley Gloucester Gloucestershire GL2 4HD on 14 January 2011 | |
11 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 |