Advanced company searchLink opens in new window

WARD NOMINEES (BRISTOL) LIMITED

Company number 02520908

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)
17 Nov 2015 AP01 Appointment of Mr Philip Millward as a director on 16 November 2015
17 Nov 2015 TM01 Termination of appointment of Graham Willsher as a director on 17 November 2015
17 Nov 2015 TM01 Termination of appointment of Wendy Ann Broome as a director on 17 November 2015
11 Aug 2015 CC04 Statement of company's objects
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
13 Jan 2015 CH01 Director's details changed for Mr Graham Willsher on 8 January 2015
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
12 Jun 2014 TM01 Termination of appointment of John Mccann as a director
04 Jun 2014 TM01 Termination of appointment of Linda Mayland as a director
04 Jun 2014 AP01 Appointment of Mrs Wendy Ann Broome as a director
13 May 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
09 Dec 2013 AP01 Appointment of Mr John Mccann as a director
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary
26 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
14 Feb 2013 TM02 Termination of appointment of Betsabeh Rais as a secretary
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
09 Feb 2012 TM02 Termination of appointment of Sharon Goodwin as a secretary
09 Feb 2012 AP03 Appointment of Miss Betsabeh Rais as a secretary
07 Feb 2012 CH01 Director's details changed for Mrs Linda Rose Mayland on 24 January 2012
26 May 2011 AA Accounts for a dormant company made up to 31 December 2010