BRISTOL STREET COMMERCIALS (ITALIA) LIMITED
Company number 06088684
- Company Overview for BRISTOL STREET COMMERCIALS (ITALIA) LIMITED (06088684)
- Filing history for BRISTOL STREET COMMERCIALS (ITALIA) LIMITED (06088684)
- People for BRISTOL STREET COMMERCIALS (ITALIA) LIMITED (06088684)
- Charges for BRISTOL STREET COMMERCIALS (ITALIA) LIMITED (06088684)
- More for BRISTOL STREET COMMERCIALS (ITALIA) LIMITED (06088684)
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) |
---|---|---|---|
04 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 | |
27 May 2015 | AD01 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
05 Dec 2014 | AA | Accounts made up to 28 February 2014 | |
05 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 | |
03 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 | |
03 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 | |
24 Nov 2014 | CH01 | Director's details changed for Michael Sherwin on 21 November 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Karen Anderson on 8 October 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AD02 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England | |
19 Nov 2013 | AA | Audit exemption subsidiary accounts made up to 28 February 2013 | |
19 Nov 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 | |
19 Nov 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 | |
19 Nov 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 | |
31 Jul 2013 | CH01 | Director's details changed for Michael Sherwin on 29 July 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
29 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
29 Jan 2013 | AD02 | Register inspection address has been changed | |
06 Jul 2012 | AA | Full accounts made up to 29 February 2012 | |
18 May 2012 | SH01 |
Statement of capital following an allotment of shares on 14 May 2012
|
|
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
08 Feb 2012 | CH03 | Secretary's details changed for Karen Anderson on 7 February 2012 | |
07 Feb 2012 | CH01 | Director's details changed for Michael Sherwin on 7 February 2012 |