JUNCTION3WORKSHOPS LTD

C/O Bishop Fleming Llp C/O Bishop Fleming Llp, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.04830170
CategoryPrivate Limited Company
Incorporated11 Jul 2003
Age20 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

JUNCTION3WORKSHOPS LTD is an active private limited company with number 04830170. It was incorporated 20 years, 10 months, 6 days ago, on 11 July 2003. The company address is C/O Bishop Fleming Llp C/O Bishop Fleming Llp, Bristol, BS1 6FL, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 09 May 2024

Action Date: 07 May 2024

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clive Victor Hughes

Appointment date: 2021-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-28

Officer name: Clive Victor Hughes

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-28

Officer name: Wendy Anne Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL

Old address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048301700004

Charge creation date: 2019-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 09 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-09

Psc name: Mr Phillip Hughes

Documents

View document PDF

Resolution

Date: 20 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Carl Hughes

Termination date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/398 / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 31/07/07 from: chandos mews 34B chandos road redland bristol BS6 6PF

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 02/09/05 from: the conifers, filton road hambrook bristol BS16 1QG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/12/03--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/12/03

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Resolution

Date: 20 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 31/03/04

Documents

View document PDF

Resolution

Date: 11 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/10/03-31/10/03 £ si 249999@1=249999 £ ic 1/250000

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/10/03

Documents

View document PDF

Resolution

Date: 11 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 10/09/03 from: pembroke house 7 brunswick square bristol BS2 8PE

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greysight LIMITED\certificate issued on 08/09/03

Documents

View document PDF

Incorporation company

Date: 11 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APV MEDICS LIMITED

14H BORROMEO CLOSE,LIVERPOOL,L17 7DS

Number:10323714
Status:ACTIVE
Category:Private Limited Company

ATKINSON PAGE LIMITED

GAP PERSONNEL HOUSE UNIT 2, CHESNEY COURT,WREXHAM,LL13 7YP

Number:03863406
Status:ACTIVE
Category:Private Limited Company

BOX LOGISTICS SERVICES LIMITED

29 ROSEDALE AVENUE,BANBURY,OX16 1FJ

Number:11419332
Status:ACTIVE
Category:Private Limited Company

HOLLAND PARK DENTAL CENTRE LIMITED

LANSDELL & ROSE,KENSINGTON,W8 7JB

Number:11955112
Status:ACTIVE
Category:Private Limited Company

LIGHT RELIEF

REDOUBT HOUSE, EDWARD ROAD,EAST SUSSEX,BN23 8AS

Number:04370699
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOCKE-SCOBIE AND ASSOCIATES LIMITED

22 READS FIELD, FOUR MARKS,HAMPSHIRE,GU34 5XA

Number:05478123
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