15 WEST PARK CLIFTON BRISTOL LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/07/2326 July 2023 Appointment of Mr Christopher James Wright as a director on 2023-04-05

View Document

26/07/2326 July 2023 Termination of appointment of Kerry Ann Fifield as a director on 2023-04-05

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Appointment of Mr Stephen John Blake as a secretary on 2023-02-15

View Document

01/03/231 March 2023 Termination of appointment of Kerry Ann Fifield as a secretary on 2023-02-15

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Appointment of Mr Stephen John Blake as a director on 2020-10-23

View Document

02/11/212 November 2021 Termination of appointment of Matthew Thomas Blake as a director on 2021-10-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 DIRECTOR APPOINTED MR BARNABUS DAVID ALEXANDER ARBUTHNOT

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR EARL DA COSTA

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR MATTHEW THOMAS BLAKE

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR NAOMI HARVEY

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR EARL SIMON DA COSTA

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 69 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4DD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/10/1326 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR KIERAN MARK HOLMAN LAXEN

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MISS NAOMI JANE HARVEY

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARDING

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE JONES / 02/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BENJAMIN HARDING / 02/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN FIFIELD / 02/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANN JENKINS

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 15 WEST PARK CLIFTON BRISTOL BS8 2LX

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0318 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/009 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 02/08/97; CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 SECRETARY RESIGNED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW SECRETARY APPOINTED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/05/8715 May 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/865 July 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/04/8216 April 1982 CERTIFICATE OF INCORPORATION

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