Advanced company searchLink opens in new window

SURF BRISTOL LIMITED

Company number 07684630

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)
02 Feb 2021 AA Total exemption full accounts made up to 27 November 2019
28 Aug 2020 TM01 Termination of appointment of Ian Stephen Williams as a director on 28 August 2020
20 May 2020 TM01 Termination of appointment of Nicholas James Hounsfield as a director on 20 May 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
24 Feb 2020 MR01 Registration of charge 076846300002, created on 18 February 2020
27 Nov 2019 AP01 Appointment of Mr Ian Stephen Williams as a director on 26 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
04 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
27 Jun 2018 MR01 Registration of charge 076846300001, created on 19 June 2018
21 Jun 2018 PSC02 Notification of The Wave Group (Midco) Limited as a person with significant control on 19 June 2018
21 Jun 2018 PSC07 Cessation of The Wave Group Limited as a person with significant control on 19 June 2018
25 May 2018 PSC05 Change of details for The Wave Group Limited as a person with significant control on 25 May 2018
25 May 2018 AD01 Registered office address changed from 236 Henleaze Road Bristol BS9 4NG England to One Glass Wharf Bristol BS2 0ZX on 25 May 2018
25 May 2018 AP04 Appointment of Quayseco Limited as a secretary on 23 May 2018
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
02 Mar 2018 TM01 Termination of appointment of Richard John Hill as a director on 23 February 2018
02 Mar 2018 TM01 Termination of appointment of Christopher Leonard Juan Gordon as a director on 28 February 2018
23 Jan 2018 PSC05 Change of details for We Surf Limited as a person with significant control on 21 September 2017
23 Jan 2018 PSC05 Change of details for We Surf Limited as a person with significant control on 23 March 2017
16 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
08 Dec 2016 AAMD Amended total exemption small company accounts made up to 30 November 2015
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2.684
29 Mar 2016 AD04 Register(s) moved to registered office address 236 Henleaze Road Bristol BS9 4NG