TOTTERDOWN (BATHWELL) DEVELOPMENT LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a small company made up to 2024-11-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-11-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/09/237 September 2023 Accounts for a small company made up to 2022-11-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

17/11/2217 November 2022 Current accounting period extended from 2022-05-31 to 2022-11-30

View Document

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

View Document

19/02/2219 February 2022 Director's details changed for Mr Paul Abson on 2022-02-19

View Document

19/02/2219 February 2022 Director's details changed for Mr Stephen James Devlin on 2022-02-19

View Document

19/02/2219 February 2022 Director's details changed for Mr Sean Anthony Cooper on 2022-02-19

View Document

19/02/2219 February 2022 Director's details changed for Mr Simon Michael Taylor on 2022-02-19

View Document

19/02/2219 February 2022 Change of details for Autograph Homes (Totterdown) Limited as a person with significant control on 2022-02-19

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-05-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111260780001

View Document

17/01/1917 January 2019 CESSATION OF SIMON PAUL ELLIS AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJW PROPERTY CONSULTANTS LIMITED

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSSMAN LAND LIMITED

View Document

17/01/1917 January 2019 CESSATION OF ANTHONY JOHN WRIGHT AS A PSC

View Document

17/01/1917 January 2019 CESSATION OF BRADLEY SIMON HUGHES AS A PSC

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111260780002

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111260780001

View Document

28/12/1728 December 2017 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