Advanced company searchLink opens in new window

EMMAUS BRISTOL (ENTERPRISES) LIMITED

Company number 04889148

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)
02 Dec 2016 TM01 Termination of appointment of Susan Ruth Howard as a director on 1 December 2016
02 Dec 2016 AP01 Appointment of Mr Robert on Hawrylak as a director on 30 November 2016
19 Sep 2016 TM01 Termination of appointment of Nigel Dennis Terry as a director on 14 September 2016
13 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
20 May 2016 AD01 Registered office address changed from , Backfields House Upper York Street, Bristol, BS2 8WF to Backfields House Upper York Street Bristol BS2 8QJ on 20 May 2016
20 May 2016 TM01 Termination of appointment of Mark St. John Brothwell as a director on 11 May 2016
21 Apr 2016 AA Full accounts made up to 30 June 2015
08 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
08 Sep 2015 CH01 Director's details changed for Mr Thomas Fleming Lockhead on 8 September 2015
14 Apr 2015 AA Full accounts made up to 30 June 2014
08 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
08 Sep 2014 AD02 Register inspection address has been changed from Emmaus Bristol Barton Manor Bristol BS2 0RL England to Backfields House Upper York Street Bristol BS2 8WF
14 Jul 2014 TM01 Termination of appointment of Peter James Grear as a director on 14 May 2014
10 Feb 2014 AD01 Registered office address changed from , Shaftesbury House Kingsland Road, Bristol, Avon, BS2 0QW on 10 February 2014
10 Feb 2014 AD04 Register(s) moved to registered office address
18 Nov 2013 AA Full accounts made up to 30 June 2013
23 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
04 Feb 2013 AD03 Register(s) moved to registered inspection location
04 Feb 2013 AD02 Register inspection address has been changed
15 Jan 2013 CH01 Director's details changed for Mr Nigel Dennis Terry on 15 January 2013
15 Nov 2012 AA Full accounts made up to 30 June 2012
13 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
20 Mar 2012 AP01 Appointment of Mr Mark Brothwell as a director
12 Mar 2012 AP01 Appointment of Mr Peter James Grear as a director
11 Jan 2012 AA Full accounts made up to 30 June 2011