FLAX BOURTON VILLAGE CIC
Status | ACTIVE |
Company No. | 05808645 |
Category | |
Incorporated | 08 May 2006 |
Age | 17 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FLAX BOURTON VILLAGE CIC is an active with number 05808645. It was incorporated 17 years, 11 months, 22 days ago, on 08 May 2006. The company address is Mill Cottage Station Road Mill Cottage Station Road, Bristol, BS48 1NG, Avon.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Resolution
Date: 12 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 25 Aug 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Benjamin Paul Buckle
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Notification of a person with significant control
Date: 23 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-01
Psc name: Robert Stuart Waycott
Documents
Cessation of a person with significant control
Date: 23 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-01
Psc name: Melanie Jane Colbourne Waycott
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Change person director company with change date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-06
Officer name: Mr Anthony Mervyn Miles
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 13 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Appoint person secretary company with name date
Date: 13 Jun 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-03-01
Officer name: Mrs Melanie Waycott
Documents
Termination director company with name termination date
Date: 13 Jun 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Robert Barnes
Termination date: 2016-02-29
Documents
Termination secretary company with name termination date
Date: 13 Jun 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Robert Barnes
Termination date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
New address: Mill Cottage Station Road Flax Bourton Bristol Avon BS48 1NG
Change date: 2016-04-26
Old address: 78 Rosemount Road Flax Bourton Bristol North Somerset BS48 1UQ
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date
Date: 13 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Termination director company with name termination date
Date: 09 Feb 2015
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-20
Officer name: Judith Helen Walder
Documents
Termination director company with name termination date
Date: 09 Feb 2015
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-21
Officer name: David James Luff
Documents
Appoint person director company with name date
Date: 09 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-21
Officer name: Benjamin Paul Buckle
Documents
Termination director company with name termination date
Date: 11 Sep 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Helen Walder
Termination date: 2014-08-20
Documents
Termination director company with name termination date
Date: 11 Sep 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-21
Officer name: David James Luff
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date
Date: 01 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date
Date: 13 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date
Date: 25 Jun 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date
Date: 13 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date
Date: 14 Jul 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/09
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/08
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/05/07
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Incorporation community interest company
Date: 08 May 2006
Category: Incorporation
Type: CICINC
Documents
Some Companies
5 ORCHARD CLOSE,BARNSTAPLE,EX31 2DF
Number: | 09899836 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKS MACDONALD 10TH FLOOR NO 1,MANCHESTER,M2 1HW
Number: | 08246887 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARINA WAY,IVER,SL0 9JR
Number: | 08975148 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FAIRY GLEN ROAD,ARDGAY,IV24 3AE
Number: | SC434909 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LUCAS AVENUE,PLAISTOW,E13 0QP
Number: | 11352160 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROW PARK HOUSE,PLYMOUTH,PL3 5AW
Number: | 01424841 |
Status: | ACTIVE |
Category: | Private Limited Company |