COMMUNICATION GRAPHICS (BRISTOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Change of details for Mr Colin Greenslade as a person with significant control on 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

08/11/248 November 2024 Change of details for Ms Katharine Elizabeth Magson as a person with significant control on 2024-01-31

View Document

08/11/248 November 2024 Change of details for Mr Colin Greenslade as a person with significant control on 2024-01-31

View Document

07/11/247 November 2024 Director's details changed for Ms Katherine Elizabeth Magson on 2024-10-31

View Document

07/11/247 November 2024 Change of details for Mr Colin Greenslade as a person with significant control on 2024-10-31

View Document

07/11/247 November 2024 Change of details for Ms Katharine Elizabeth Magson as a person with significant control on 2024-10-31

View Document

07/11/247 November 2024 Notification of Emma Charlotte Watkins as a person with significant control on 2024-01-31

View Document

07/11/247 November 2024 Registered office address changed from The Forge Donnington Moreton-in-Marsh Gloucestershire GL56 0XZ to Unit 7 Holes Bay Park Sterte Avenue West Poole BH15 2AA on 2024-11-07

View Document

07/11/247 November 2024 Secretary's details changed for Katharine Elizabeth Magson on 2024-10-31

View Document

07/11/247 November 2024 Director's details changed for Colin Greenslade on 2024-10-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

21/04/2321 April 2023 Registration of charge 038766980001, created on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

04/11/224 November 2022 Director's details changed for Mrs Emma Charlotte Watkins on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

27/10/2127 October 2021 Change of details for Mr Colin Greenslade as a person with significant control on 2020-04-01

View Document

27/10/2127 October 2021 Director's details changed for Colin Greenslade on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE ELIZABRTH MAGSON

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS EMMA CHARLOTTE WATKINS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/08/1924 August 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MS KATHERINE ELIZABETH MAGSON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE ELIZABETH MAGSON / 15/07/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 16 WHITEHOUSE STREET BEDMINSTER BRISTOL BS3 4AY

View Document

04/12/124 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM THE FORGE DONNINGTON MORETON IN MARSH GLOUCESTERSHIRE GL56 0XZ UNITED KINGDOM

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GREENSLADE / 10/10/2009

View Document

02/12/092 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE MAGSON / 27/07/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 44-45 CORONATION ROAD SOUTHVILLE BRISTOL BS3 1AR

View Document

03/12/073 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: THE GUINNESS BUILDING WAPPING WHARF BRISTOL BS1 6UD

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 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