NORTH SOMERSET AGRICULTURAL SOCIETY
Status | ACTIVE |
Company No. | 02548884 |
Category | |
Incorporated | 16 Oct 1990 |
Age | 33 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
NORTH SOMERSET AGRICULTURAL SOCIETY is an active with number 02548884. It was incorporated 33 years, 7 months, 20 days ago, on 16 October 1990. The company address is Our Offices 4 Yeowood Farm, Iwood Lane Our Offices 4 Yeowood Farm, Iwood Lane, Bristol, BS40 5NU, England.
Company Fillings
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Notification of a person with significant control statement
Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 19 Dec 2023
Action Date: 02 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Alvis Jnr
Change date: 2023-12-02
Documents
Cessation of a person with significant control
Date: 19 Dec 2023
Action Date: 02 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark William Edwards
Cessation date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Sydney Atwell
Termination date: 2022-02-24
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-24
Officer name: Richard Thomas Withers
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-24
Officer name: Mr Luke Michael Joyner
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-24
Officer name: Ms Sara Cooksley
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-21
Officer name: Edward John Simmons
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-21
Officer name: Luke Michael Joyner
Documents
Appoint person director company with name date
Date: 03 Dec 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Clements
Appointment date: 2021-02-21
Documents
Appoint person director company with name date
Date: 03 Dec 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Prestt Bardwell
Appointment date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William Prestt Bardwell
Termination date: 2019-11-26
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Billy Francis Smith
Appointment date: 2019-11-26
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-06
New address: Our Offices 4 Yeowood Farm, Iwood Lane Wrington Bristol BS40 5NU
Old address: 61 Queen Square, Bristol Queen Square Bristol BS1 4JZ England
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Notification of a person with significant control
Date: 31 Jan 2019
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark William Edwards
Notification date: 2018-11-26
Documents
Cessation of a person with significant control
Date: 31 Jan 2019
Action Date: 27 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Sydney Atwell
Cessation date: 2018-11-27
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alvis
Appointment date: 2017-11-20
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felicity Anne James
Termination date: 2017-11-27
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
New address: 61 Queen Square, Bristol Queen Square Bristol BS1 4JZ
Change date: 2019-01-31
Old address: Bramford House 23 Westfield Park Bristol BS6 6LT England
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Old address: Albion Dockside Building Hanover Place Bristol BS1 6UT
New address: Bramford House 23 Westfield Park Bristol BS6 6LT
Change date: 2018-10-19
Documents
Change account reference date company previous extended
Date: 19 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-30
New date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Thomas Withers
Appointment date: 2016-11-21
Documents
Termination director company with name termination date
Date: 12 Dec 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-21
Officer name: John Alvis Jnr
Documents
Accounts with accounts type full
Date: 27 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-23
Officer name: Sheila Denise Dixon
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Carnell
Termination date: 2014-11-24
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Edwards
Appointment date: 2014-11-24
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-23
Officer name: Mr Simon Kenneth Hutching
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-24
Officer name: Martin Edward Ford
Documents
Accounts with accounts type full
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
New address: Albion Dockside Building Hanover Place Bristol BS1 6UT
Old address: C/O R S Porter & Co 77-81 Alma Road Clifton Bristol BS8 2DP
Change date: 2015-05-06
Documents
Annual return company with made up date no member list
Date: 07 Jan 2015
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-24
Officer name: Mr Luke Michael Joyner
Documents
Change person secretary company with change date
Date: 06 Jan 2015
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-20
Officer name: Timothy John Haddon Ledbury
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Felicity Anne James
Appointment date: 2014-11-24
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edwards
Documents
Accounts with accounts type full
Date: 17 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Edwards
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Prestt Bardwell
Documents
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Withers
Documents
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cook
Documents
Accounts with accounts type full
Date: 19 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 04 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Appoint person director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Sydney Atwell
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheila Denise Dixon
Documents
Accounts with accounts type full
Date: 21 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Watson
Documents
Termination director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Withers
Documents
Annual return company with made up date no member list
Date: 24 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Change person director company with change date
Date: 24 Nov 2011
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Thomas Withers
Change date: 2010-10-17
Documents
Change person director company with change date
Date: 24 Nov 2011
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-17
Officer name: Philip Carnell
Documents
Change person director company with change date
Date: 24 Nov 2011
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-17
Officer name: Brian Watson
Documents
Change person director company with change date
Date: 24 Nov 2011
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-17
Officer name: Martin Edward Ford
Documents
Change registered office address company with date old address
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Address
Type: AD01
Old address: R S Porter & Co Chartered Accountnats 77-81 Alma Road Clifton Bristol BS8 2DP
Change date: 2011-11-24
Documents
Legacy
Date: 03 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 06 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date
Date: 29 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Change person secretary company with change date
Date: 25 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Timothy John Haddon Ledbury
Change date: 2010-09-22
Documents
Accounts with accounts type full
Date: 15 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date
Date: 19 Jan 2010
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/10/08
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed edward john simmons
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nanette kirsen
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed timothy john haddon ledbury
Documents
Accounts with accounts type full
Date: 10 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary katie ann bradley-hudson logged form
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary katie bradley-hudson
Documents
Accounts with accounts type full
Date: 11 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/10/07
Documents
Accounts with accounts type full
Date: 22 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/10/06
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/10/05
Documents
Accounts with accounts type full
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STUDIO 2, LAMPORT MANOR OLD ROAD,NORTHAMPTON,NN6 9HF
Number: | 05624823 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 SPRINGFIELD GROVE,BRISTOL,BS6 7XE
Number: | 00253297 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CEDRIC ROAD,BATH,BA1 3PB
Number: | 06383972 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREGAR MANAGEMENT CONSULTANTS LIMITED
HOPE COTTAGE LOWER ROAD,SALISBURY,SP2 9AT
Number: | 07406932 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEX ACCOUNTING SOLUTIONS LTD
56A GRANGE AVENUE,LUTON,LU4 9AU
Number: | 09256039 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11147558 |
Status: | ACTIVE |
Category: | Private Limited Company |