- Company Overview for BRISTOL CHANNEL ZONE LIMITED (07097104)
- Filing history for BRISTOL CHANNEL ZONE LIMITED (07097104)
- People for BRISTOL CHANNEL ZONE LIMITED (07097104)
- Charges for BRISTOL CHANNEL ZONE LIMITED (07097104)
- Insolvency for BRISTOL CHANNEL ZONE LIMITED (07097104)
- More for BRISTOL CHANNEL ZONE LIMITED (07097104)
| 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) |
|---|---|---|---|
| 03 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
| 24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 29 Apr 2014 | TM01 | Termination of appointment of Michael Parker as a director | |
| 15 Apr 2014 | AP01 | Appointment of Mr Michael Parker as a director | |
| 01 Apr 2014 | TM01 | Termination of appointment of Julia Lynch-Williams as a director | |
| 20 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
| 02 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
| 02 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
| 16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
| 13 May 2013 | TM01 | Termination of appointment of Martin Skiba as a director | |
| 11 Feb 2013 | AP01 | Appointment of Mr Richard Jennings Sandford as a director | |
| 11 Feb 2013 | TM01 | Termination of appointment of Georg Barton as a director | |
| 22 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
| 03 Oct 2012 | AP01 | Appointment of Dr Kai Peter Zoellmann as a director | |
| 02 Oct 2012 | TM01 | Termination of appointment of Peter Sharman as a director | |
| 06 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
| 24 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
| 23 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
| 09 Nov 2011 | AD01 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT England on 9 November 2011 | |
| 18 Oct 2011 | AD02 | Register inspection address has been changed | |
| 04 Oct 2011 | AP01 | Appointment of Mr Georg Richard Barton as a director | |
| 30 Sep 2011 | TM01 | Termination of appointment of Keith Moseley as a director | |
| 22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
| 06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
| 27 Jan 2011 | TM01 | Termination of appointment of Paul Cowling as a director |