Advanced company searchLink opens in new window

81 BRISTOL ROAD (GLOUCESTER) LIMITED

Company number 05348422

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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