- Company Overview for BRISTOL SHORT STORY PRIZE LIMITED (06625768)
- Filing history for BRISTOL SHORT STORY PRIZE LIMITED (06625768)
- People for BRISTOL SHORT STORY PRIZE LIMITED (06625768)
- More for BRISTOL SHORT STORY PRIZE LIMITED (06625768)
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) |
---|---|---|---|
24 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
25 May 2012 | AD01 | Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 25 May 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Catherine Mason on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for John Melia on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Bertel Karll Martin on 1 October 2009 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
22 Jul 2008 | 288a | Director appointed catherine mason | |
22 Jul 2008 | 288a | Director appointed michael sinclair manson | |
22 Jul 2008 | 288a | Director and secretary appointed richard bowen jones | |
22 Jul 2008 | 288a | Director appointed bertel viarll martin | |
22 Jul 2008 | 288a | Director appointed john melia | |
22 Jul 2008 | 288b | Appointment terminated director company directors LIMITED | |
22 Jul 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
20 Jun 2008 | NEWINC | Incorporation |