THE BRISTOL SOUP RUN TRUST

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Ms Natalie Emma Carr as a director on 2025-07-22

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

17/06/2517 June 2025 Termination of appointment of James Hunt as a director on 2025-06-17

View Document

17/06/2517 June 2025 Appointment of Ms Sophie Mercer as a director on 2025-06-17

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Second filing for the appointment of Mrs Katy Ann Woods as a director

View Document

13/11/2413 November 2024 Director's details changed for Mrs Sheeylah Price on 2024-11-01

View Document

13/11/2413 November 2024 Director's details changed for Mr James Hunt on 2024-11-01

View Document

13/11/2413 November 2024 Director's details changed for Mr Richard Christopher Price on 2024-11-01

View Document

13/11/2413 November 2024 Registered office address changed from 38 Woodbridge Road Bristol BS4 2EU England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2024-11-13

View Document

13/11/2413 November 2024 Appointment of Mr James Hunt as a director on 2024-11-01

View Document

13/11/2413 November 2024 Termination of appointment of Katy Ann Woods as a director on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Natalie Oliver as a director on 2024-11-01

View Document

13/11/2413 November 2024 Appointment of Mrs Katy Ann Woods as a director on 2021-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/03/243 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Statement of company's objects

View Document

26/10/2126 October 2021 Resolutions

View Document

08/07/218 July 2021 Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL England to 4 Church View Felton Common Felton Bristol BS40 9AB on 2021-07-08

View Document

15/06/2115 June 2021 Appointment of Mrs Katy Ann Woods as a director on 2021-03-31

View Document

15/06/2115 June 2021 Appointment of Mrs Sheeylah Price as a director on 2021-03-31

View Document

15/06/2115 June 2021 Appointment of Mr Anthony Neil Coletto as a director on 2021-03-31

View Document

15/06/2115 June 2021 Termination of appointment of Suzanne Houghton as a director on 2021-05-31

View Document

15/06/2115 June 2021 Appointment of Mrs Natalie Oliver as a director on 2021-03-31

View Document

15/06/2115 June 2021 Notification of David George Cussans as a person with significant control on 2021-03-31

View Document

15/06/2115 June 2021 Cessation of Suzanne Houghton as a person with significant control on 2021-05-31

View Document

15/06/2115 June 2021 Cessation of Martyn Laurence Jones as a person with significant control on 2021-05-29

View Document

15/06/2115 June 2021 Appointment of Mr Richard Christopher Price as a director on 2021-03-31

View Document

15/06/2115 June 2021 Termination of appointment of Martyn Laurence Jones as a director on 2021-05-27

View Document

05/03/155 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
60 BATH ROAD
LONGWELL GREEN
BRISTOL
BS30 9DG

View Document

20/02/1520 February 2015 23/01/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR PHILIP BUDD

View Document

17/02/1417 February 2014 23/01/14 NO MEMBER LIST

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR STEPHEN GWYN JONES

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 23/01/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWITT

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER CROCKFORD

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY MCKEOWN

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MS SUZANNE HOUGHTON

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL PUGLISI-ALLEGRA

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM WHEELER / 23/01/2013

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 23/01/12

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY PUGLISI-ALLEGRA

View Document

18/01/1218 January 2012 SECRETARY APPOINTED PHILIP GERARD MCWILLIAMS

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL PUGLISI-ALLEGRA

View Document

22/07/1122 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 06/10/10

View Document

23/09/1023 September 2010 20/09/10

View Document

01/09/101 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 09/08/09

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALBERT TYLER

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED PHILIP GERARD MCWILLIAMS

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED SALLY ANN MCKEOWN

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED SALLY ANNE PUGLISI-ALLEGRA

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MICHAEL JOHN HEWITT

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR RICHARD GORDON HIGGS

View Document

31/10/0931 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 09/08/08;SECRETARY RESIGNED

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 09/08/06;DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 09/08/05;DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 ANNUAL RETURN MADE UP TO 09/08/04;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 22/11/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04

View Document

22/11/0422 November 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

22/11/0422 November 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 ANNUAL RETURN MADE UP TO 09/08/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 ANNUAL RETURN MADE UP TO 09/08/02

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 ANNUAL RETURN MADE UP TO 09/08/01

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 ANNUAL RETURN MADE UP TO 09/08/00;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 22/11/00

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 ANNUAL RETURN MADE UP TO 09/08/99

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 ANNUAL RETURN MADE UP TO 09/08/98;DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 6 HARCOURT ROAD WESTBURY PARK BRISTOL AVON BS6 7RG

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 ANNUAL RETURN MADE UP TO 09/08/97

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 ANNUAL RETURN MADE UP TO 09/08/96;DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 ANNUAL RETURN MADE UP TO 09/08/95

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 ANNUAL RETURN MADE UP TO 09/08/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: G OFFICE CHANGED 28/02/94 15A REDLAND GROVE REDLAND BRISTOL AVON BS6 6PT

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 ANNUAL RETURN MADE UP TO 09/08/93

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 ANNUAL RETURN MADE UP TO 09/08/92

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/911 October 1991 ANNUAL RETURN MADE UP TO 07/08/91

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 ANNUAL RETURN MADE UP TO 09/08/90

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: G OFFICE CHANGED 23/03/90 GARDEN FLAT 103 HAMPTON ROAD REDLAND BRISTOL BS6 6JG

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 ANNUAL RETURN MADE UP TO 13/07/89

View Document

13/04/8913 April 1989 ANNUAL RETURN MADE UP TO 16/06/88

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/884 March 1988 ALTER MEM AND ARTS 120288

View Document

15/12/8715 December 1987 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