Advanced company searchLink opens in new window

18 APSLEY ROAD BRISTOL 8 LIMITED

Company number 02509138

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)
12 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
11 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
22 Nov 2016 TM01 Termination of appointment of Phillip Francis Cooper as a director on 9 November 2016
09 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
01 Jun 2016 AD01 Registered office address changed from C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 1 June 2016
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Dec 2015 TM01 Termination of appointment of Katrina Annona Moore as a director on 11 December 2015
10 Dec 2015 AP01 Appointment of Richard Brian Moore as a director on 3 December 2015
05 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 4
17 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Dec 2014 AP03 Appointment of Mr Adam Church as a secretary on 19 September 2012
22 Sep 2014 AP01 Appointment of Katrina Annona Moore as a director on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Anne-Marie Dash as a director on 15 September 2014
16 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
04 Feb 2014 AD01 Registered office address changed from C/O Adam Church Cotebank Mews 152 Westbury-on-Trym Bristol BS9 3AL United Kingdom on 4 February 2014
14 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Treasure Tugwell on 10 June 2013
10 Jun 2013 CH01 Director's details changed for Mrs Anne-Marie Dash on 10 June 2013
10 Jun 2013 CH01 Director's details changed for Phillip Francis Cooper on 10 June 2013
10 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
19 Sep 2012 AD01 Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 19 September 2012
19 Sep 2012 TM02 Termination of appointment of Hillcrest Estate Management Limited as a secretary
19 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
08 Nov 2011 AA Total exemption full accounts made up to 30 June 2011