CROFT COMMUNICATIONS (BRISTOL) LIMITED

Company Documents

DateDescription
22/04/2422 April 2024 Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04

View Document

22/04/2422 April 2024 Cessation of Grantcroft Limited as a person with significant control on 2024-03-04

View Document

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

28/04/2228 April 2022 Voluntary strike-off action has been suspended

View Document

28/04/2228 April 2022 Voluntary strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

01/12/211 December 2021 Director's details changed for Mr Philip Waters on 2021-09-24

View Document

01/12/211 December 2021 Director's details changed for Mr Mark David Bramley on 2021-09-24

View Document

21/02/2121 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 COMPANY NAME CHANGED WESTCOM (SW) LIMITED CERTIFICATE ISSUED ON 06/01/21

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR MARK DAVID BRAMLEY

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY SOPHIE WEST

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST

View Document

20/04/2020 April 2020 CESSATION OF ANDREW DONALD PONTING WEST AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANTCROFT LIMITED

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 33 REGENT STREET CLIFTON BRISTOL BS8 4HR

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR PHILIP WATERS

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR BENJAMIN DAVID PAGE

View Document

07/04/207 April 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/08/1627 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM 7 THE MALL CLIFTON VILLAGE BRISTOL BS8 4DP

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/02/143 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/01/1313 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD PONTING WEST / 10/10/2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE LOUISA WEST / 10/10/2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE LOUISA WEST / 10/10/2012

View Document

12/08/1212 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/12/1128 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/01/1123 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD PONTING WEST / 01/01/2010

View Document

09/01/109 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 SECRETARY APPOINTED SOPHIE LOUISA WEST

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW WEST

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 £ IC 1000/750 02/07/07 £ SR 250@1=250

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 15 PORTLAND SQUARE BRISTOL AVON BS2 8SJ

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

22/11/9922 November 1999 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