Advanced company searchLink opens in new window

THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802537

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)
16 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
03 Aug 2016 AP03 Appointment of Miss Joanna Emily Laxton as a secretary on 29 June 2016
26 Feb 2016 AA Full accounts made up to 30 September 2015
29 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 11
19 Nov 2015 TM02 Termination of appointment of Anne Roberts as a secretary on 19 November 2015
18 Nov 2015 AP01 Appointment of Mr Paul Hindson as a director on 16 November 2015
17 Nov 2015 TM01 Termination of appointment of Brian Bell as a director on 16 November 2015
17 Nov 2015 TM01 Termination of appointment of Clare Davey as a director on 16 November 2015
05 Oct 2015 MR01 Registration of charge 088025370001, created on 30 September 2015
16 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 30 September 2015
08 Sep 2015 AA Full accounts made up to 31 March 2015
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 11
24 Feb 2015 AUD Auditor's resignation
13 Feb 2015 AP01 Appointment of Mrs Clare Davey as a director on 1 February 2015
12 Feb 2015 AP01 Appointment of Mr Philip Richard Andrew as a director on 1 February 2015
12 Feb 2015 AP01 Appointment of Mr Brian Michael Bell as a director on 1 February 2015
06 Feb 2015 MISC Agreement under section 30
03 Feb 2015 TM01 Termination of appointment of Patrick Anthony Fitzsimons as a director on 1 February 2015
03 Feb 2015 TM01 Termination of appointment of Paul Aviss as a director on 1 February 2015
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allot 1 special share 15/01/2015
29 Jan 2015 CC01 Notice of Restriction on the Company's Articles
22 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
23 Dec 2014 CH01 Director's details changed for Mr Patrick Anthony Fitzsimons on 12 May 2014
23 Dec 2014 AD01 Registered office address changed from Queensway House the Hedges St. Georges Weston-Super-Mare North Somerset BS22 7BB England to Queensway House the Hedges St. Georges Weston-Super-Mare Avon BS22 7BB on 23 December 2014