Advanced company searchLink opens in new window

BRISTOL AND SOUTH GLOUCESTERSHIRE UTC

Company number 07638089

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)
03 Sep 2015 AR01 Annual return made up to 17 May 2015 no member list
03 Sep 2015 AP01 Appointment of Mr Alan Neil Bailey as a director on 4 December 2014
03 Sep 2015 AP01 Appointment of Mrs Jayne Marie Watkins as a director on 4 December 2014
29 Dec 2014 AA Full accounts made up to 31 August 2014
03 Sep 2014 AP01 Appointment of Ms Helen Jayne Morgan as a director on 17 March 2014
03 Sep 2014 AP01 Appointment of Mr David Frederick Peck as a director on 17 March 2014
10 Jun 2014 AR01 Annual return made up to 17 May 2014 no member list
09 Jun 2014 TM01 Termination of appointment of Louise Mcmillan as a director
07 Feb 2014 AA Full accounts made up to 31 August 2013
10 Oct 2013 AD01 Registered office address changed from City of Bristol College St. Georges Road Bristol City of Bristol BS1 5UA United Kingdom on 10 October 2013
22 Jul 2013 AR01 Annual return made up to 17 May 2013 no member list
22 Jul 2013 CH01 Director's details changed for Judith Ella Strading on 30 April 2013
02 Jun 2013 AP01 Appointment of Ms Louise Mcmillan as a director
30 May 2013 AP01 Appointment of Mr Maxwell Edward Brown as a director
28 Feb 2013 AP01 Appointment of Mr Andrew Gordon Orrell as a director
22 Feb 2013 AP01 Appointment of Mr Antony Charles Rooke as a director
15 Jan 2013 AP01 Appointment of Dr John Denis Lanham as a director
14 Jan 2013 AP01 Appointment of Ms Rhian Jane Priest as a director
14 Jan 2013 AP01 Appointment of Ms Lynn Merilion as a director
14 Jan 2013 TM01 Termination of appointment of Ian Venn as a director
14 Jan 2013 TM01 Termination of appointment of Keith Elliott as a director
14 Jan 2013 AA Full accounts made up to 31 August 2012
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2012 CC04 Statement of company's objects