BRISTOL CONSERVATORY UPGRADES LIMITED
Company number 09646992
- Company Overview for BRISTOL CONSERVATORY UPGRADES LIMITED (09646992)
- Filing history for BRISTOL CONSERVATORY UPGRADES LIMITED (09646992)
- People for BRISTOL CONSERVATORY UPGRADES LIMITED (09646992)
- Charges for BRISTOL CONSERVATORY UPGRADES LIMITED (09646992)
- More for BRISTOL CONSERVATORY UPGRADES LIMITED (09646992)
| 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) |
|---|---|---|---|
| 05 Aug 2019 | AD01 | Registered office address changed from 77 North Street Downend Bristol BS16 5SE England to 3 Lysaght Avenue Newport NP19 4AH on 5 August 2019 | |
| 01 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
| 31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
| 20 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
| 13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 12 Jun 2018 | AD01 | Registered office address changed from 11 Cleeve Wood Road Bristol BS16 2st England to 77 North Street Downend Bristol BS16 5SE on 12 June 2018 | |
| 12 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
| 05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Oct 2017 | AD01 | Registered office address changed from 60 Johnson Road Emersons Green Bristol BS16 7JR England to 11 Cleeve Wood Road Bristol BS16 2st on 30 October 2017 | |
| 05 Jul 2017 | PSC01 | Notification of Eddie Fisher as a person with significant control on 6 April 2016 | |
| 26 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
| 15 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
| 01 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
| 18 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-18
|