THE CONVERGING WORLD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

15/12/2415 December 2024 Registered office address changed from Unit 7 Pill Road Abbots Leigh Bristol BS8 3RA England to Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA on 2024-12-15

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

25/11/2425 November 2024 Termination of appointment of Ian Felton Roderick as a director on 2024-01-15

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Appointment of Dr Rob Neil Palmer Brown as a director on 2021-07-22

View Document

27/07/2127 July 2021 Termination of appointment of Karen Jane Morgan as a director on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Chris Cookes Born as a director on 2021-07-22

View Document

05/02/195 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM TUNBRIDGE MILL TUNBRIDGE ROAD CHEW MAGNA BRISTOL BS40 8SP

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/01/1622 January 2016 11/01/16 NO MEMBER LIST

View Document

06/11/156 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 ARTICLES OF ASSOCIATION

View Document

16/06/1516 June 2015 ALTER ARTICLES 20/02/2015

View Document

20/01/1520 January 2015 11/01/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY HELEN GODFREY

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 70 PRINCE STREET BRISTOL BS1 4HU

View Document

13/01/1413 January 2014 11/01/14 NO MEMBER LIST

View Document

09/10/139 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 11/01/13 NO MEMBER LIST

View Document

06/01/136 January 2013 ALTER ARTICLES 04/12/2012

View Document

06/01/136 January 2013 ARTICLES OF ASSOCIATION

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER COOKES BORN

View Document

14/06/1214 June 2012 AUDITOR'S RESIGNATION

View Document

17/01/1217 January 2012 11/01/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL MILES

View Document

19/01/1119 January 2011 11/01/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

25/05/1025 May 2010 AUDITOR'S RESIGNATION

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 11/01/10 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FELTON RODERICK / 13/01/2010

View Document

28/03/0928 March 2009 ALTER ARTICLES 26/02/2009

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0812 June 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 S366A DISP HOLDING AGM 20/08/07

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED BUILDING PARTNERSHIP FOUNDATION CERTIFICATE ISSUED ON 20/03/07

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 11/01/06

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 5 WEST END SOMERSET STREET, KINGSDOWN BRISTOL AVON BS2 8NE

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/055 February 2005 ANNUAL RETURN MADE UP TO 11/01/05

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 11/01/04

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 ANNUAL RETURN MADE UP TO 11/01/03

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 ANNUAL RETURN MADE UP TO 11/01/02

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 ANNUAL RETURN MADE UP TO 11/01/01

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS1 4HU

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 ANNUAL RETURN MADE UP TO 11/01/00

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/01/9919 January 1999 ANNUAL RETURN MADE UP TO 11/01/99

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: LEIGH COURT ABBOTS LEIGH BRISTOL BS8 3RA

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 ANNUAL RETURN MADE UP TO 11/01/98

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 COMPANY NAME CHANGED MULTI A LIMITED CERTIFICATE ISSUED ON 30/07/97

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: CANNWOOD FARM NORTH BREWHAM BRUTON SOMERSET,BA10 0JN

View Document

03/06/973 June 1997 ANNUAL RETURN MADE UP TO 11/01/97

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/01/963 January 1996 ANNUAL RETURN MADE UP TO 11/01/96

View Document

11/01/9511 January 1995 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