- Company Overview for BRISTOL TUTORS LIMITED (08107945)
- Filing history for BRISTOL TUTORS LIMITED (08107945)
- People for BRISTOL TUTORS LIMITED (08107945)
- More for BRISTOL TUTORS LIMITED (08107945)
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 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
01 Aug 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
26 Jan 2023 | PSC07 | Cessation of Anne-Marie Firmin as a person with significant control on 25 January 2023 | |
25 Jan 2023 | PSC02 | Notification of Avon Education Services Ltd as a person with significant control on 23 January 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Anne-Marie Firmin as a director on 23 January 2023 | |
30 Dec 2022 | AD01 | Registered office address changed from Newminster House 27-29 Baldwin Street Bristol BS1 1LT England to 84 Gloucester Road Bishopston Bristol BS7 8BN on 30 December 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Chin Hui Tan as a director on 16 December 2022 | |
16 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
23 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Nov 2020 | PSC04 | Change of details for Anne-Marie Firmin as a person with significant control on 20 November 2020 | |
07 Jul 2020 | AA | Micro company accounts made up to 29 February 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
09 Jun 2020 | CH01 | Director's details changed for Anne-Marie Firmin on 3 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Anne-Marie Firmin on 3 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from Broad Quay House 5th Floor Prince Street Bristol BS1 4DJ United Kingdom to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 5 June 2020 | |
25 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
21 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
07 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 | |
02 Feb 2018 | PSC04 | Change of details for Anne-Marie Firmin as a person with significant control on 2 February 2018 |