PRO-TIDY (BRISTOL) LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Registered office address changed from Maple House 5 the Maples Cleeve Bristol North Somerset BS49 4FS United Kingdom to Hawk How Ridge Lane West Harptree Bristol BS40 6ES on 2023-04-17

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Termination of appointment of Jack William Deakin as a director on 2022-11-01

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

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

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR JACK DEAKIN

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK WALKER DAVIS / 20/10/2017

View Document

18/09/1718 September 2017 CURRSHO FROM 31/12/2016 TO 31/03/2016

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WALKER DAVIS / 01/07/2016

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILLEY

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RHODES

View Document

12/10/1112 October 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

19/07/1119 July 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