4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-01-31

View Document

30/07/2430 July 2024 Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2024-06-21

View Document

30/07/2430 July 2024 Director's details changed for Mr Edward Graham Billington on 2024-06-22

View Document

30/07/2430 July 2024 Appointment of Stephen & Co Block Management as a secretary on 2024-06-22

View Document

30/07/2430 July 2024 Registered office address changed from C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2024-07-30

View Document

29/05/2429 May 2024 Termination of appointment of David Richard Dryden as a director on 2024-05-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/10/2312 October 2023 Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-10-12

View Document

12/10/2312 October 2023 Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for David Richard Dryden on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mr Edward Graham Billington on 2023-10-12

View Document

26/09/2326 September 2023 Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-09-26

View Document

25/09/2325 September 2023 Registered office address changed from Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for David Richard Dryden on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Edward Graham Billington on 2023-09-25

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-25 with updates

View Document

18/01/2318 January 2023 Registered office address changed from Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England to Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB on 2023-01-18

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/02/211 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

01/11/191 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH LUCY BIANCA GARNER / 31/08/2019

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA DEMER

View Document

07/08/187 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH LUCY BIANCA GARNER / 27/06/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD DRYDEN / 28/06/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN DEMER / 28/06/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GRAHAM BILLINGTON / 07/07/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 3 BOULEVARD WESTON-SUPER-MARE NORTH SOMERSET BS23 1NN

View Document

16/02/1616 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 SECRETARY APPOINTED MISS ELIZABETH LUCY BIANCA GARNER

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PETER EDWARD GARNER

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PAYNE

View Document

02/02/122 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/12/116 December 2011 DIRECTOR APPOINTED MRS SANDRA ANN DEMER

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD DEMER

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROCKACH

View Document

02/11/102 November 2010 SECRETARY APPOINTED MR TIMOTHY PETER EDWARD GARNER

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4 CLAREMONT CRESCENT WESTON SUPER MARE AVON BS23 2ED

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN PAYNE

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

29/01/1029 January 2010 25/01/10 NO CHANGES

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 15/01/01; CHANGE OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

31/03/9431 March 1994 EXEMPTION FROM APPOINTING AUDITORS 13/03/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 SECRETARY RESIGNED

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company