DIGITAL WORKS BRISTOL LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewDirector's details changed for Mrs Anna Marie Stokes on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Mr Carl Andrew Stokes as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Mrs Anna Marie Stokes as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewRegistered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-08-12

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

29/03/2229 March 2022 Change of details for Mrs Anne Marie Stokes as a person with significant control on 2019-11-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

01/07/211 July 2021 Director's details changed for Mrs Anna Marie Stokes on 2021-06-10

View Document

01/07/211 July 2021 Change of details for Mr Carl Andrew Stokes as a person with significant control on 2021-06-10

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR CARL ANDREW STOKES / 25/11/2019

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STOKES / 23/06/2020

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE STOKES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MRS ANNA MARIE STOKES

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SALMON

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANDREW STOKES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR CARL ANDREW STOKES

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2019

View Document

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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