- Company Overview for BACKWELL WOOD ESTATE LIMITED (11262287)
- Filing history for BACKWELL WOOD ESTATE LIMITED (11262287)
- People for BACKWELL WOOD ESTATE LIMITED (11262287)
- More for BACKWELL WOOD ESTATE LIMITED (11262287)
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 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
12 Oct 2021 | PSC05 | Change of details for Bellwind Partnerships Limited as a person with significant control on 1 October 2021 | |
16 Sep 2021 | AP01 | Appointment of Mr Charles Vessey Edis as a director on 1 September 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE England to The Office 84 West Town Road Backwell Bristol BS48 3BE on 6 September 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
30 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
27 Mar 2020 | PSC07 | Cessation of Kenneth John Edis as a person with significant control on 1 July 2019 | |
27 Mar 2020 | PSC02 | Notification of Bellwind Partnerships Limited as a person with significant control on 1 July 2019 | |
21 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
06 Nov 2018 | AD01 | Registered office address changed from Royal Talbot House 2 Victoria Street Bristol BS1 6BB United Kingdom to Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE on 6 November 2018 | |
19 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-19
|