8 GLOUCESTER ROW BRISTOL 8 LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Director's details changed for Ms Joanne Connolly on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Ms Joanne Connolly on 2022-02-01

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

04/03/204 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLCREST ESTATE MANAGEMENT LIMITED / 01/09/2019

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JO CONNOLLY / 01/09/2019

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR KIERON HEAD

View Document

13/07/1513 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BRAKE

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RP

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JO CONNOLLY / 01/01/2009

View Document

23/05/0823 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 APPOINTMENT TERMINATE, DIRECTOR EMMA CLAIRE GRAINGER LOGGED FORM

View Document

22/04/0822 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED NICHOLAS JAMES BRAKE

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR EMMA GRAINGER

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 25/02/03; NO CHANGE OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 8 GLOUCESTER ROW CLIFTON BRISTOL BS8 4AW

View Document

15/04/0215 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 AUDITOR'S RESIGNATION

View Document

02/03/952 March 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 25/02/93; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 RETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

19/03/9019 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information