SHIFT BRISTOL COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Appointment of Miss Alex Gertrud Reuer as a director on 2023-03-27

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/10/2218 October 2022 Register(s) moved to registered inspection location 83 Feltham Drive Frome BA11 5AH

View Document

18/10/2218 October 2022 Register(s) moved to registered inspection location 83 Feltham Drive Frome BA11 5AH

View Document

18/10/2218 October 2022 Registered office address changed from St Werburghs Community Centre Horley Road St Werburghs Bristol BS2 9TJ to 83 Feltham Drive Frome BA11 5AH on 2022-10-18

View Document

20/09/2220 September 2022 Termination of appointment of Sarah Leah Pugh as a director on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Peter William Summers as a director on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mrs Laura Corfield on 2022-09-19

View Document

20/09/2220 September 2022 Notification of Laura Jay Corfield as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Cessation of Sarah Leah Pugh as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Register inspection address has been changed from 25 Whitehall Road Bristol BS5 9BE England to 83 Feltham Drive Frome BA11 5AH

View Document

20/09/2220 September 2022 Appointment of Miss Bryher Kate Bloor as a director on 2022-09-20

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

07/05/207 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

05/09/195 September 2019 DIRECTOR APPOINTED ALEXANDRA GERTRUD REUER

View Document

05/09/195 September 2019 DIRECTOR APPOINTED BRYHER KATE BROCKINGTON BLOOR

View Document

04/09/194 September 2019 CESSATION OF HELEN DEEMING AS A PSC

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN DEEMING

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY LAURA CORFIELD

View Document

13/05/1913 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

23/11/1723 November 2017 CESSATION OF IAIN MILNE STEWART AS A PSC

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART

View Document

08/05/178 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

16/05/1616 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 18/01/16 NO MEMBER LIST

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA CORFIELD

View Document

18/05/1518 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

25/01/1525 January 2015 18/01/15 NO MEMBER LIST

View Document

10/04/1410 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 18/01/14 NO MEMBER LIST

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR IAIN MILNE STEWART

View Document

09/05/139 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 18/01/13 NO MEMBER LIST

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MISS HELEN DEEMING

View Document

03/11/123 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUSANNA WATERS

View Document

13/02/1213 February 2012 18/01/12 NO MEMBER LIST

View Document

20/11/1120 November 2011 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

27/10/1127 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 18/01/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA JAY O'REGAN / 07/09/2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LEAH PUGH / 07/09/2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA WATERS / 07/09/2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CORFIELD / 07/09/2010

View Document

25/01/1125 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/01/1124 January 2011 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA O'REGAN / 06/05/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, HAMILTON HOUSE 80 STOKES CROFT, BRISTOL, AVON, BS1 3QY

View Document

18/01/1018 January 2010 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