- Company Overview for THE WORKOUT BRISTOL LIMITED (07186660)
- Filing history for THE WORKOUT BRISTOL LIMITED (07186660)
- People for THE WORKOUT BRISTOL LIMITED (07186660)
- Charges for THE WORKOUT BRISTOL LIMITED (07186660)
- More for THE WORKOUT BRISTOL LIMITED (07186660)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Aug 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr craig stevens | |
11 Mar 2024 | CH01 | Director's details changed for Mr Craig Mathew Stevens on 11 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
11 Mar 2024 | PSC04 | Change of details for Mr Craig Mathew Stevens as a person with significant control on 11 March 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Katie Louise Stevens on 11 March 2024 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr Craig Matthew Stevens on 17 March 2023 | |
17 Mar 2023 | PSC04 | Change of details for Mr Craig Matthew Stevens as a person with significant control on 17 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | CH01 | Director's details changed for Mr Craig Matthew Stevens on 23 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Katie Louise Stevens on 23 June 2022 | |
15 Jun 2022 | MA | Memorandum and Articles of Association | |
15 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 10 March 2022
|
|
09 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
09 Mar 2022 | AP01 | Appointment of Katie Louise Stevens as a director on 7 March 2022 | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Craig Matthew Stevens on 25 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
25 Mar 2021 | AD01 | Registered office address changed from Rail View House Hung Road Bristol BS11 9XJ United Kingdom to Brewery Court North Street Bedminster Bristol BS3 1JS on 25 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Craig Mathew Stevens on 12 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from Brewery Court North Street Bedminster Bristol BS3 1JS England to Rail View House Hung Road Bristol BS11 9XJ on 12 March 2021 | |
12 Jun 2020 | MR01 | Registration of charge 071866600003, created on 4 June 2020 |