83 COTHAM BROW BRISTOL LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Second filing for the appointment of Mr Hugh Gower as a director

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Director's details changed for Mr Hugh Gower on 2023-09-14

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/03/2215 March 2022 Appointment of Mr Hugh Gower as a director on 2020-06-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/02/2110 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MS VERONICA SUSANNAH ROSAMOND NEWTON

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE HYDE

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/04/1612 April 2016 12/04/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED DR. CLARE ELIZABETH SHAKESPEARE

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/10/1524 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUMERA BASHIR

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MISS CORDELIA JANE KEEVIL

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MISS MELANIE ALISON HYDE

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 83 COTHAM BROW BRISTOL BS6 6AW

View Document

13/04/1513 April 2015 12/04/15 NO MEMBER LIST

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MRS JULIET ESME CARMICHAEL

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA LEWIS

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA LEWIS

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILBERT

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1424 April 2014 12/04/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/08/1317 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA YOUNG

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MS SUMERA BASHIR

View Document

17/04/1317 April 2013 12/04/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MISS REBECCA LEWIS

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY SUMERA BASHIR

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 12/04/12 NO MEMBER LIST

View Document

08/08/118 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MISS REBECCA LEWIS

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW LINNELL

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JARDINE

View Document

18/05/1118 May 2011 SECRETARY APPOINTED SUMERA BASHIR

View Document

18/05/1118 May 2011 12/04/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW LINNELL

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINNELL

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED JONATHAN DOMINC ASHOK GILBERT

View Document

04/02/114 February 2011 DIRECTOR APPOINTED ANDREA YOUNG

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRINSTEAD

View Document

29/07/1029 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MELLOR

View Document

18/05/1018 May 2010 12/04/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY GRINSTEAD / 12/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JARDINE / 12/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER DONOVAN LINNELL / 12/04/2010

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MRS JULIET CARMICHAEL

View Document

20/08/0920 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

22/08/0822 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 12/04/07

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 12/04/06

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 12/04/05

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/04/0423 April 2004 ANNUAL RETURN MADE UP TO 12/04/04

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 ANNUAL RETURN MADE UP TO 12/04/03

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/05/021 May 2002 ANNUAL RETURN MADE UP TO 12/04/02

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/04/0126 April 2001 ANNUAL RETURN MADE UP TO 12/04/01

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 12/04/00

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 ANNUAL RETURN MADE UP TO 12/04/99

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/04/9811 April 1998 ANNUAL RETURN MADE UP TO 12/04/98

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/08/9712 August 1997 ADOPT MEM AND ARTS 08/07/97

View Document

08/08/978 August 1997 ARTICLES OF ASSOCIATION

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 ANNUAL RETURN MADE UP TO 12/04/97

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/06/966 June 1996 ANNUAL RETURN MADE UP TO 12/04/96

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 ANNUAL RETURN MADE UP TO 12/04/95

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 ANNUAL RETURN MADE UP TO 12/04/94

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/07/9313 July 1993 ANNUAL RETURN MADE UP TO 12/04/93

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9231 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

31/05/9231 May 1992 ANNUAL RETURN MADE UP TO 12/04/92

View Document

31/05/9231 May 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 ANNUAL RETURN MADE UP TO 12/04/91

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

15/05/9015 May 1990 ANNUAL RETURN MADE UP TO 27/04/90

View Document

26/04/9026 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

17/05/8917 May 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

01/03/881 March 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 ANNUAL RETURN MADE UP TO 27/12/86

View Document

05/12/865 December 1986 NEW DIRECTOR APPOINTED

View Document

01/08/841 August 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • D MATRIX LIMITED


  • 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