UHY HACKER YOUNG (BRISTOL) LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

03/05/243 May 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Stephen Michael Theaker as a director on 2022-03-31

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

06/10/206 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE CLARK

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR LISA WHITE

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BYETT / 13/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL THEAKER / 01/01/2014

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MRS LISA WHITE

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BYETT / 01/01/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE CLARK / 01/01/2014

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O UHY PEACHEYS LANYON HOUSE MISSION COURT NEWPORT SOUTH WALES NP20 2DW UNITED KINGDOM

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/02/1321 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR JOHN GRIFFITHS

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN SULLEY

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH FRANCIS

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR GARETH FRANCIS

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED STEVEN PHILLIP SULLEY

View Document

11/02/1111 February 2011 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