- Company Overview for THE BRISTOL CADCAM COMPANY LTD (05976692)
- Filing history for THE BRISTOL CADCAM COMPANY LTD (05976692)
- People for THE BRISTOL CADCAM COMPANY LTD (05976692)
- Charges for THE BRISTOL CADCAM COMPANY LTD (05976692)
- More for THE BRISTOL CADCAM COMPANY LTD (05976692)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
10 Oct 2024 | MR01 | Registration of charge 059766920004, created on 8 October 2024 | |
15 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2024 | MA | Memorandum and Articles of Association | |
21 Dec 2023 | MR01 | Registration of charge 059766920003, created on 14 December 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
20 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
20 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
20 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
20 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 May 2023 | AAMD | Amended total exemption full accounts made up to 28 February 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
04 Nov 2022 | PSC07 | Cessation of Brian Timothy Brothers as a person with significant control on 30 September 2022 | |
04 Nov 2022 | PSC02 | Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 30 September 2022 | |
04 Nov 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 31 December 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr Thomas Robin Lavery as a director on 30 September 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr Kenneth John Burns as a director on 30 September 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from 339 Two Mile Hill Road Kingswood Bristol BS15 1AN to 85 Great Portland Street London W1W 7LT on 4 November 2022 | |
09 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
23 Jun 2022 | MR04 | Satisfaction of charge 059766920002 in full | |
01 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Dec 2020 | TM01 | Termination of appointment of Nicola Jane Lees as a director on 1 December 2020 |