- 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) |
---|---|---|---|
27 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
17 Aug 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
24 Oct 2019 | CH01 | Director's details changed for Brian Timothy Brothers on 24 October 2019 | |
24 Apr 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
14 Aug 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
30 May 2017 | AA | Audited abridged accounts made up to 28 February 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr Jamie Stephen Brothers as a director on 1 March 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
26 Mar 2014 | MR01 | Registration of charge 059766920002 | |
12 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for Brian Timothy Brothers on 24 October 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
23 Oct 2012 | AP01 | Appointment of Mrs Nicola Jane Lees as a director | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Jun 2012 | CERTNM |
Company name changed lmc (bristol) LTD\certificate issued on 19/06/12
|
|
17 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders |