Advanced company searchLink opens in new window

NIGHTLIFE BRISTOL LIMITED

Company number 08131966

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)
25 Mar 2024 CH01 Director's details changed for Miss Carrie Tara Hale on 25 March 2024
07 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with updates
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
10 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
01 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
01 Oct 2020 PSC05 Change of details for Reedbed Limited as a person with significant control on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mrs Tracy Karen Hale on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mr Robert George Hale on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Miss Carrie Tara Hale on 1 October 2020
10 Mar 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
31 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
25 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
31 Jul 2019 AD01 Registered office address changed from Larksleaze Farm Court Farm Road Longwell Green Bristol BS30 9AE England to Murrills House 48 East Street Portchester Fareham PO16 9XS on 31 July 2019
23 Jul 2019 AD01 Registered office address changed from Unit 1 146 Hanham Road Kingswood Bristol BS15 8NP to Larksleaze Farm Court Farm Road Longwell Green Bristol BS30 9AE on 23 July 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
16 Oct 2018 CH01 Director's details changed for Miss Tracy Karen Hall on 16 October 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
24 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
14 Aug 2017 PSC07 Cessation of Tracy Karen Hall as a person with significant control on 20 July 2016