Advanced company searchLink opens in new window

30 GOSS LANE NAILSEA LTD

Company number 11649308

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)
24 Nov 2023 AD01 Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 24 November 2023
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
12 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
16 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
30 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
20 Sep 2021 AD01 Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 20 September 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
10 Feb 2021 AD01 Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 10 February 2021
15 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
05 May 2020 AD01 Registered office address changed from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 5 May 2020
07 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
10 Jan 2019 MR01 Registration of charge 116493080001, created on 21 December 2018
06 Nov 2018 PSC05 Change of details for a person with significant control
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
05 Nov 2018 PSC01 Notification of Shaun Thomas Davis as a person with significant control on 5 November 2018
05 Nov 2018 PSC07 Cessation of Tc Holdings (Bristol) Ltd as a person with significant control on 31 October 2018
05 Nov 2018 PSC07 Cessation of Shaun Thomas Davis as a person with significant control on 30 October 2018
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted