85 FINBOROUGH ROAD LIMITED

313 Horizon Broad Weir, Bristol, BS1 3DJ, England
StatusACTIVE
Company No.04983826
CategoryPrivate Limited Company
Incorporated03 Dec 2003
Age20 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

85 FINBOROUGH ROAD LIMITED is an active private limited company with number 04983826. It was incorporated 20 years, 6 months, 16 days ago, on 03 December 2003. The company address is 313 Horizon Broad Weir, Bristol, BS1 3DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qiong He

Notification date: 2022-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2022

Action Date: 30 Oct 2022

Category: Address

Type: AD01

Old address: , 85C Finborough Road, London, SW10 9DU

Change date: 2022-10-30

New address: 313 Horizon Broad Weir Bristol BS1 3DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ryder Nash Allen

Termination date: 2019-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 23 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-23

Psc name: James Ryder Nash Allen

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Keren Li

Appointment date: 2019-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 23 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-23

Psc name: Keren Li

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-07

Psc name: James Ryder Nash Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Ion Power

Termination date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Roderick Ion Power

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jun 2011

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: South Road Registrars Limited

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Ryder Nash Allen

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Apr 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-04-01

Officer name: Roderick Ion Power

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Address

Type: AD01

Old address: , 83 Wimpole Street, London, W1G 9RQ

Change date: 2010-06-22

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: South Road Registrars Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2007

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/07/04--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA RISK LTD

0505 WASHINGTON BUSINESS CENTRE,SUNDERLAND,SR5 3QY

Number:10033165
Status:ACTIVE
Category:Private Limited Company

CONISTON HEALTH AND WELLBEING LIMITED

222 WARRINGTON ROAD,WARRINGTON,WA5 2RX

Number:11362927
Status:ACTIVE
Category:Private Limited Company

DESIGNER FLOWERS ROSS LIMITED

UNIT 1C CRUCIBLE CLOSE,COLEFORD,GL16 8RE

Number:09493039
Status:ACTIVE
Category:Private Limited Company

KUBERA CONSULTING LTD

55 SPRINGHILL PARK,WOLVERHAMPTON,WV4 4TR

Number:09765328
Status:ACTIVE
Category:Private Limited Company

N & S BUILDING SUPPLIES LIMITED

DW CRICK & CO,HOLSWORTHY,EX22 6AY

Number:10355324
Status:ACTIVE
Category:Private Limited Company

TIMDAY CONSULTING UK LTD

271 HOLBURNE ROAD,LONDON,SE3 8HF

Number:09023058
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