ALMONDSBURY SELF BUILD CO-OPERATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Micro company accounts made up to 2025-02-28

View Document

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

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

17/03/2417 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

10/11/2310 November 2023 Appointment of Mr Nigel Christopher Allison as a director on 2023-11-01

View Document

23/10/2323 October 2023 Director's details changed for Michael David Royall on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of David Honeyman as a director on 2023-10-20

View Document

23/10/2323 October 2023 Director's details changed for Mrs Hazel Mary Buckingham on 2023-08-31

View Document

23/10/2323 October 2023 Director's details changed for Miss Victoria Emily Macfarlane on 2023-10-20

View Document

23/10/2323 October 2023 Director's details changed for Mrs Zoe Martin on 2023-10-20

View Document

23/10/2323 October 2023 Director's details changed for Mr Peter Howe Burke Kelly on 2023-10-20

View Document

23/10/2323 October 2023 Director's details changed for Mr Daniel Clive Parratt on 2023-10-20

View Document

23/10/2323 October 2023 Director's details changed for Mr Steven James Monks on 2023-10-20

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

19/10/2119 October 2021 Registered office address changed from 285 Wordsworth Road Bristol BS7 0EE England to 9 Treetops, 9 Hortham Court Almondsbury Bristol Almondsbury BS32 4FU on 2021-10-19

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Director's details changed for Mrs Hazel Mary Buckingham on 2021-10-17

View Document

18/10/2118 October 2021 Termination of appointment of Victoria Emily Macfarlane as a secretary on 2021-10-17

View Document

18/10/2118 October 2021 Director's details changed for Mr Steven James Monks on 2021-10-17

View Document

18/10/2118 October 2021 Appointment of Mrs Hazel Mary Buckingham as a secretary on 2021-10-17

View Document

18/10/2118 October 2021 Director's details changed for Mr Ross David Brumwell on 2021-10-17

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY JILL ROYALL

View Document

10/02/2010 February 2020 SECRETARY APPOINTED MS VICTORIA EMILY MACFARLANE

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 22 LOWER COURT ROAD ALMONDSBURY BRISTOL BS32 4DX ENGLAND

View Document

17/08/1917 August 2019 NOTIFICATION OF PSC STATEMENT ON 10/06/2019

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MISS VICTORIA EMILY MACFARLANE

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR PETER HOWE BURKE KELLY

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR DANIEL CLIVE PARRATT

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ROYALL / 10/06/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS HAZEL MARY BUCKINGHAM

View Document

12/08/1912 August 2019 CESSATION OF JILL MARGERET ROYALL AS A PSC

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 11 HORTHAM LANE ALMONDSBURY BRISTOL BS32 4JH

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR ROSS DAVID BRUMWELL

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR STEVEN JAMES MONKS

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS ZOE MARTIN

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR DAVID HONEYMAN

View Document

12/08/1912 August 2019 CESSATION OF MICHAEL DAVID ROYALL AS A PSC

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JILL ROYALL

View Document

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

View Accounts

26/02/1926 February 2019 ADOPT ARTICLES 18/02/2019

View Document

26/02/1926 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

10/10/1810 October 2018 ADOPT ARTICLES 02/10/2018

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information