Advanced company searchLink opens in new window

BRISTOL SHORT STORY PRIZE LIMITED

Company number 06625768

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)
24 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 105
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
  • GBP 105
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