JOLLY COBBLERS (BRISTOL)

Company Documents

DateDescription
06/01/256 January 2025 Appointment of Mr Christian Paul James Horton as a secretary on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Mark Richard Butler as a secretary on 2024-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GEOFFREY WOOLLCOMBE SMITH / 31/07/2014

View Document

03/12/133 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GEOFFREY WOOLLCOMBE SMITH / 27/11/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD BUTLER / 27/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RICHARD WOOLLCOMBE SMITH / 27/11/2009

View Document

02/12/092 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RICHARD WOOLLCOMBE SMITH / 27/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GEOFFREY WOOLLCOMBE SMITH / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GEOFFREY WOOLLCOMBE SMITH / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RICHARD WOOLLCOMBE SMITH / 27/11/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD BUTLER / 27/11/2009

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MR MARK RICHARD BUTLER

View Document

15/04/0915 April 2009 SECRETARY RESIGNED NORMAN SCARR

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9110 December 1991 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/12/91

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91

View Document

17/12/9017 December 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

18/07/8818 July 1988 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

18/07/8818 July 1988 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

18/07/8818 July 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/07/8818 July 1988 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

18/07/8818 July 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/07/8818 July 1988 REREGISTRATION OTHER 090688

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: 20 KING STREET BRISTOL 1

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8813 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 29/03/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/879 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

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