THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
Company number 08802537
- Company Overview for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- Filing history for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- People for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- Charges for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- Insolvency for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
- More for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED (08802537)
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
|
|
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
|
|
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
|
|
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
|
|
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 |