Advanced company searchLink opens in new window

BRISTOL AVON RIVERS TRUST

Company number 07986475

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)
15 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
20 Feb 2024 PSC08 Notification of a person with significant control statement
20 Feb 2024 PSC07 Cessation of Julian Bradley Greaves as a person with significant control on 20 February 2024
20 Feb 2024 PSC07 Cessation of Richard Arthur Skeffington as a person with significant control on 20 February 2024
20 Feb 2024 PSC07 Cessation of Peter Chapple Coleman-Smith as a person with significant control on 20 February 2024
20 Feb 2024 PSC07 Cessation of David William Atkin as a person with significant control on 20 February 2024
07 Feb 2024 AP01 Appointment of Mr Thomas Rodding Kjeldsen as a director on 22 January 2024
04 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
09 Nov 2021 PSC01 Notification of David William Atkin as a person with significant control on 8 November 2021
09 Nov 2021 AP01 Appointment of Mr David William Atkin as a director on 8 November 2021
20 Oct 2021 PSC01 Notification of Peter Chapple Coleman-Smith as a person with significant control on 19 August 2019
19 Oct 2021 PSC01 Notification of Richard Arthur Skeffington as a person with significant control on 27 July 2020
19 Oct 2021 PSC01 Notification of Julian Bradley Greaves as a person with significant control on 27 July 2020
19 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 19 October 2021
11 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 AD01 Registered office address changed from First Floor Suite, 7 High Street Chipping Sodbury Bristol BS37 6BA England to Unit 4, Corum 2 Crown Way Warmley Bristol BS30 8FJ on 10 August 2021
27 Jul 2021 TM01 Termination of appointment of James Benjamin Thompson Hector as a director on 26 July 2021
05 May 2021 TM01 Termination of appointment of Robert Jeffrey Howlett as a director on 26 April 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
29 Dec 2020 TM01 Termination of appointment of Ian Hugh Mock as a director on 29 December 2020
02 Nov 2020 AD01 Registered office address changed from Bristol Avon Rivers Trust 8 North Court the Courtyard, Woodlands Bradley Stoke, Bristol BS32 4NQ England to First Floor Suite, 7 High Street Chipping Sodbury Bristol BS37 6BA on 2 November 2020
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020