- Company Overview for SURF BRISTOL LIMITED (07684630)
- Filing history for SURF BRISTOL LIMITED (07684630)
- People for SURF BRISTOL LIMITED (07684630)
- Charges for SURF BRISTOL LIMITED (07684630)
- More for SURF BRISTOL LIMITED (07684630)
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
|
|
29 Mar 2016 | AD04 | Register(s) moved to registered office address 236 Henleaze Road Bristol BS9 4NG |