TOTTERDOWN (BATHWELL) DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Accounts for a small company made up to 2024-11-30 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
25/06/2425 June 2024 | Accounts for a small company made up to 2023-11-30 |
15/02/2415 February 2024 | Confirmation statement made on 2023-12-28 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
07/09/237 September 2023 | Accounts for a small company made up to 2022-11-30 |
30/01/2330 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
17/11/2217 November 2022 | Current accounting period extended from 2022-05-31 to 2022-11-30 |
19/02/2219 February 2022 | Registered office address changed from The Malt House Durnford Street Ashton Bristol Avon BS3 2AW England to Unit 3 the Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol BS36 2NY on 2022-02-19 |
19/02/2219 February 2022 | Director's details changed for Mr Paul Abson on 2022-02-19 |
19/02/2219 February 2022 | Director's details changed for Mr Stephen James Devlin on 2022-02-19 |
19/02/2219 February 2022 | Director's details changed for Mr Sean Anthony Cooper on 2022-02-19 |
19/02/2219 February 2022 | Director's details changed for Mr Simon Michael Taylor on 2022-02-19 |
19/02/2219 February 2022 | Change of details for Autograph Homes (Totterdown) Limited as a person with significant control on 2022-02-19 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
30/11/2130 November 2021 | Accounts for a small company made up to 2021-05-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111260780001 |
17/01/1917 January 2019 | CESSATION OF SIMON PAUL ELLIS AS A PSC |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJW PROPERTY CONSULTANTS LIMITED |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSSMAN LAND LIMITED |
17/01/1917 January 2019 | CESSATION OF ANTHONY JOHN WRIGHT AS A PSC |
17/01/1917 January 2019 | CESSATION OF BRADLEY SIMON HUGHES AS A PSC |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111260780002 |
06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111260780001 |
28/12/1728 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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