NORTH SOMERSET AGRICULTURAL SOCIETY

Our Offices 4 Yeowood Farm, Iwood Lane Our Offices 4 Yeowood Farm, Iwood Lane, Bristol, BS40 5NU, England
StatusACTIVE
Company No.02548884
Category
Incorporated16 Oct 1990
Age33 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

Notification of a person with significant control statement

Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 06 Nov 2018

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edwards

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Edwards

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Withers

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cook

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Sydney Atwell

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheila Denise Dixon

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Watson

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Withers

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/08

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed edward john simmons

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nanette kirsen

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed timothy john haddon ledbury

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary katie ann bradley-hudson logged form

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary katie bradley-hudson

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/10/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/10/06

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/10/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DENTON BLINDS LIMITED

STUDIO 2, LAMPORT MANOR OLD ROAD,NORTHAMPTON,NN6 9HF

Number:05624823
Status:ACTIVE
Category:Private Limited Company

DUNBAR WORKSHOPS LIMITED

41 SPRINGFIELD GROVE,BRISTOL,BS6 7XE

Number:00253297
Status:ACTIVE
Category:Private Limited Company

FROSTWORKS UK LTD

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

PHILIP FIRTH LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11147558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source