APEX BRISTOL LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS ELIZABETH ANNE PATRICK

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 05/09/14 NO CHANGES

View Document

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

View Accounts

18/12/1318 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1318 December 2013 COMPANY NAME CHANGED CONNECT CARE LIMITED
CERTIFICATE ISSUED ON 18/12/13

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
55 PRESTBURY
YATE
BRISTOL
BS37 4LD

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR GLENYS WILLIAMS

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR MALCOLM STUART PATRICK

View Document

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

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/11/1211 November 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

24/07/1124 July 2011 APPOINTMENT TERMINATED, SECRETARY LAWRENCE NICHOLLS

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS CHRISTINE WILLIAMS / 02/10/2009

View Document

22/01/1022 January 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 19 WEST WALK YATE BRISTOL SOUTH GLOUCESTERSHIRE BS37 4AZ

View Document

05/09/055 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

04/11/974 November 1997 REGISTERED OFFICE CHANGED ON 04/11/97 FROM: G OFFICE CHANGED 04/11/97 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS17 2AQ

View Document

04/11/974 November 1997 NEW SECRETARY APPOINTED

View Document

04/11/974 November 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: G OFFICE CHANGED 15/09/97 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 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