SOCIAL AND LOCAL CIC

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Registered office address changed from C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD England to 49 Edgell Road Staines-upon-Thames Surrey TW18 2EP on 2025-03-10

View Document

10/03/2510 March 2025 Cessation of Roderick James Anthony as a person with significant control on 2024-06-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

10/03/2510 March 2025 Cessation of Natalie Anne Richards as a person with significant control on 2024-05-01

View Document

22/05/2422 May 2024 Cessation of Stephanie Anne Drakes as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Adrian Joseph Hosford as a director on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Stephanie Anne Drakes as a director on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Roderick James Anthony as a director on 2024-05-22

View Document

22/05/2422 May 2024 Notification of Peter Yardley as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Notification of Holly Greenland as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Holly Greenland as a director on 2024-05-22

View Document

22/05/2422 May 2024 Cessation of Adrian Joseph Hosford as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Peter Yardley as a director on 2024-05-22

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

23/04/2423 April 2024 Statement of company's objects

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Memorandum and Articles of Association

View Document

23/04/2423 April 2024 Resolutions

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE RICHARDS

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

21/11/1821 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

16/11/1716 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM C/O GODFREY WILSON LIMITED ZONE 10 BATH ROAD STUDIOS 470 BATH ROAD BRISTOL BS4 3HG

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHERI MOFFATT

View Document

05/05/165 May 2016 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

27/01/1627 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 5.11 PAINTWORKS BATH ROAD BRISTOL BS4 3EH

View Document

02/10/152 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 ADOPT ARTICLES 10/09/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANNE DRAKES / 05/08/2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR THEO GAVRIELIDES

View Document

03/01/143 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE RICHARDS

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE TOMIE

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR RODERICK JAMES ANTHONY

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY ENGLAND

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM HSKS 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED CHERIE MOFFATT

View Document

10/10/1110 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1110 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 300

View Document

05/10/115 October 2011 DIRECTOR APPOINTED DR THEO GAVRIELIDES

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR ADRIAN JOSEPH HOSFORD

View Document

01/06/111 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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