TYPE B LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

16/07/2516 July 2025 NewRegistered office address changed from 12 Colston Yard Bristol BS1 5BD England to 20 Gays Road Hanham Bristol BS15 3JS on 2025-07-16

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Registered office address changed from 20 Gays Road Hanham Bristol BS15 3JS England to 12 Colston Yard Bristol BS1 5BD on 2025-01-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

08/07/248 July 2024 Change of details for Mr Toby Douglas Ryman Richards as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Toby Douglas Ryman Richards on 2024-07-08

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Registered office address changed from Pithay Studios All Saints Street Bristol BS1 2LZ England to 20 Gays Road Hanham Bristol BS15 3JS on 2023-07-21

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/12/2017 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY DOUGLAS RYMAN RICHARDS / 07/07/2020

View Document

22/01/2022 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 18-24 SHACKLEWELL LANE LONDON E8 2EZ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

29/01/1929 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

29/01/1829 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY DOUGLAS RYMAN RICHARDS / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY DOUGLAS RYMAN RICHARDS / 20/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR TOBY DOUGLAS RYMAN RICHARDS / 20/07/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY DOUGLAS RYMAN RICHARDS / 01/07/2014

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER SMITH / 01/12/2010

View Document

23/08/1123 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY DOUGLAS RYMAN RICHARDS / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 31/10/2007

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOBY RICHARDS / 31/10/2007

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 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