Advanced company searchLink opens in new window

ALBERT COURT WESTON-SUPER-MARE MAINTENANCE COMPANY LIMITED

Company number 01287994

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 Sep 2023 AD01 Registered office address changed from Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 25 September 2023
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
05 Aug 2021 AP01 Appointment of Mr Neville King as a director on 30 July 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 AP01 Appointment of Mr Mark Christopher Brown as a director on 14 December 2020
18 Dec 2020 AP01 Appointment of Gloria Picken as a director on 14 December 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
27 Nov 2019 AD01 Registered office address changed from C/O Saxons Estate Agents 21 Boulevard Weston-Super-Mare Avon BS23 1NR to Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 27 November 2019
27 Nov 2019 TM01 Termination of appointment of David Paul Simms as a director on 27 November 2019
27 Nov 2019 AP03 Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 27 November 2019
27 Nov 2019 TM02 Termination of appointment of Rosemount Front Block Ltd T/a Saxons as a secretary on 27 November 2019
30 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
30 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
29 Jan 2018 CH01 Director's details changed for David Paul Simms on 29 January 2018
21 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates