DOCKSIDE (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
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Termination of appointment of Philip James Morton as a director on 2024-05-09

View Document

25/03/2425 March 2024 Cessation of 3Sixty Real Estate as a person with significant control on 2023-09-30

View Document

25/03/2425 March 2024 Notification of a person with significant control statement

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Mr Paul Wright on 2024-03-03

View Document

18/03/2418 March 2024 Director's details changed for Mr Paul Wright on 2024-03-03

View Document

30/01/2430 January 2024 Appointment of Hillcrest Estate Management Limited as a secretary on 2023-09-30

View Document

30/01/2430 January 2024 Termination of appointment of 3Sixty Management Limited as a secretary on 2023-09-30

View Document

30/01/2430 January 2024 Registered office address changed from 16 Whiteladies Road Bristol BS8 2LG England to 5 Grove Road Redland Bristol BS6 6UJ on 2024-01-30

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

02/08/182 August 2018 CORPORATE SECRETARY APPOINTED 3SIXTY MANAGEMENT LIMITED

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY 3SIXTY REAL ESTATE

View Document

31/07/1831 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 3SIXTY MANAGEMENT LTD / 19/03/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 3SIXTY REAL ESTATE / 19/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BOOTH

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR PAUL WRIGHT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/09/168 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 3SIXTY REAL ESTATE / 30/08/2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM C/O 3SIXTY REAL ESTATE 20 HOTWELL ROAD BRISTOL BS8 4UD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/03/1630 March 2016 03/03/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARFIELD

View Document

30/03/1630 March 2016 CORPORATE SECRETARY APPOINTED 3SIXTY REAL ESTATE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 03/03/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 03/03/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR ADAM BOOTH

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/05/133 May 2013 03/03/13 NO MEMBER LIST

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/11/1220 November 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O C/O C V ROSS & CO LIMITED UNIT1 OFFICE1 TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BRISTOL BS30 8XT ENGLAND

View Document

03/04/123 April 2012 03/03/12 NO MEMBER LIST

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WARFIELD / 01/04/2011

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES WARFIELD

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

03/03/113 March 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