Advanced company searchLink opens in new window

THE WORKOUT BRISTOL LIMITED

Company number 07186660

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)
11 Mar 2024 CH01 Director's details changed for Mr Craig Mathew Stevens on 11 March 2024
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
11 Mar 2024 PSC04 Change of details for Mr Craig Mathew Stevens as a person with significant control on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Katie Louise Stevens on 11 March 2024
22 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Craig Matthew Stevens on 17 March 2023
17 Mar 2023 PSC04 Change of details for Mr Craig Matthew Stevens as a person with significant control on 17 March 2023
17 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
04 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 CH01 Director's details changed for Mr Craig Matthew Stevens on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Katie Louise Stevens on 23 June 2022
15 Jun 2022 MA Memorandum and Articles of Association
15 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 104.00
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
09 Mar 2022 AP01 Appointment of Katie Louise Stevens as a director on 7 March 2022
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CH01 Director's details changed for Mr Craig Matthew Stevens on 25 March 2021
25 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
25 Mar 2021 AD01 Registered office address changed from Rail View House Hung Road Bristol BS11 9XJ United Kingdom to Brewery Court North Street Bedminster Bristol BS3 1JS on 25 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Craig Mathew Stevens on 12 March 2021
12 Mar 2021 AD01 Registered office address changed from Brewery Court North Street Bedminster Bristol BS3 1JS England to Rail View House Hung Road Bristol BS11 9XJ on 12 March 2021
12 Jun 2020 MR01 Registration of charge 071866600003, created on 4 June 2020
14 May 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 TM01 Termination of appointment of Darren West as a director on 23 April 2020