Advanced company searchLink opens in new window

FLAX BOURTON VILLAGE CIC

Company number 05808645

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
28 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
10 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
25 Aug 2020 TM01 Termination of appointment of Benjamin Paul Buckle as a director on 1 July 2020
30 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
23 May 2018 PSC01 Notification of Robert Stuart Waycott as a person with significant control on 1 May 2018
23 May 2018 PSC07 Cessation of Melanie Jane Colbourne Waycott as a person with significant control on 1 May 2018
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
06 Apr 2017 CH01 Director's details changed for Mr Anthony Mervyn Miles on 6 April 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 1 May 2016 no member list
13 Jun 2016 AP03 Appointment of Mrs Melanie Waycott as a secretary on 1 March 2016
13 Jun 2016 TM01 Termination of appointment of Michael Robert Barnes as a director on 29 February 2016
13 Jun 2016 TM02 Termination of appointment of Michael Robert Barnes as a secretary on 29 February 2016
26 Apr 2016 AD01 Registered office address changed from 78 Rosemount Road Flax Bourton Bristol North Somerset BS48 1UQ to Mill Cottage Station Road Flax Bourton Bristol Avon BS48 1NG on 26 April 2016