36 APSLEY ROAD BRISTOL 8 LIMITED
Status | ACTIVE |
Company No. | 02502633 |
Category | Private Limited Company |
Incorporated | 16 May 1990 |
Age | 34 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
36 APSLEY ROAD BRISTOL 8 LIMITED is an active private limited company with number 02502633. It was incorporated 34 years, 16 days ago, on 16 May 1990. The company address is 36 Apsley Road 36 Apsley Road, BS8 2SS.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-24
Officer name: Patrick James Louie Smuts
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mariya Godsafe
Appointment date: 2021-11-17
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Feather Wheater
Termination date: 2021-11-17
Documents
Termination secretary company with name termination date
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-17
Officer name: Richard Wheater
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcs Wenner
Change date: 2021-03-02
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Notification of a person with significant control statement
Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 01 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Cessation of a person with significant control
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Feather Wheater
Cessation date: 2019-08-12
Documents
Cessation of a person with significant control
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-12
Psc name: Patrick James Louie Smuts
Documents
Cessation of a person with significant control
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-12
Psc name: Marcus Wenner
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-07
Officer name: Mr Grant Mccall
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jun Yang
Termination date: 2019-07-23
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-19
Psc name: Jun Yang
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fang Chen
Termination date: 2019-07-23
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-15
Psc name: Fang Chen
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fang Chen
Notification date: 2017-06-01
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person secretary company with change date
Date: 14 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Wheater
Change date: 2017-07-01
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Termination director company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Wheater
Documents
Appoint person director company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Wheater
Documents
Appoint person secretary company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Wheater
Documents
Appoint person director company with name
Date: 03 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Wheater
Documents
Appoint person director company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcs Wenner
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Wenner
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Barnes
Documents
Termination secretary company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Meads
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Meads
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Appoint person director company with name
Date: 16 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fang Chen
Documents
Appoint person director company with name
Date: 16 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jun Yang
Documents
Appoint person director company with name
Date: 16 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick James Louie Smuts
Documents
Termination secretary company with name
Date: 16 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Smuts
Documents
Termination secretary company with name
Date: 16 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Barnes
Documents
Appoint person secretary company with name
Date: 16 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Caroline Elizabeth Meads
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Marcus Wenner
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Edward Barnes
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Elizabeth Meads
Change date: 2010-08-31
Documents
Termination director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred James
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Susan Mary Barrington
Documents
Change person secretary company with change date
Date: 27 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-31
Officer name: James Edward Barnes
Documents
Change person secretary company with change date
Date: 27 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patrick Jame Louie Smuts
Change date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: 33 high street keynsham bristol BS31 1DP
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/01; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 13/09/02 from: 181 whiteladies road clifton bristol BS8 2RY
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/02; full list of members
Documents
Some Companies
BLETCHLEY MOTOR CONTRACTS LIMITED
LOXLEY HOUSE 2 0AKWOOD COURT,NOTTINGHAM,NG15 0DR
Number: | 01204293 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BLACKGATE ROAD,SOUTHEND-ON-SEA,SS3 9SP
Number: | 09941673 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OAKFIELD PARK GARDENS MANAGEMENT LIMITED
77 VICTORIA STREET,WINDSOR,SL4 1EH
Number: | 03283219 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HIGH STREET,WEST DRAYTON,UB7 7DS
Number: | 11130432 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2-3 PAVILION BUILDINGS,BRIGHTON,BN1 1EE
Number: | 10819237 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TODD & COMPANY (NORTH WEST) LIMITED
3 FOREFIELD LANE,LIVERPOOL,L23 9TG
Number: | 06534913 |
Status: | ACTIVE |
Category: | Private Limited Company |