BRISTOL'S MOBILITY CENTRE LTD

Unit 41 Old Mill Trading Estate Unit 41 Old Mill Trading Estate, Radstock, BS39 7SU, Somerset, United Kingdom
StatusACTIVE
Company No.06039160
CategoryPrivate Limited Company
Incorporated02 Jan 2007
Age17 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRISTOL'S MOBILITY CENTRE LTD is an active private limited company with number 06039160. It was incorporated 17 years, 5 months, 16 days ago, on 02 January 2007. The company address is Unit 41 Old Mill Trading Estate Unit 41 Old Mill Trading Estate, Radstock, BS39 7SU, Somerset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Winstone

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Derek William Winstone

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Winstone

Appointment date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-30

Officer name: Mr Derek William Winstone

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Sainsbury

Change date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stacey Dianne Showering

Change date: 2016-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-30

Officer name: Ms Stacey Dianne Showering

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-05

Old address: 6 West Park, Clifton Bristol Avon BS8 2LT

New address: Unit 41 Old Mill Trading Estate Paulton Radstock Somerset BS39 7SU

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-30

Officer name: Diane Winstone

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Diane Winstone

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Derek William Winstone

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stacey Dianne Showering

Appointment date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Sainsbury

Appointment date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-14

Officer name: Derek William Winstone

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-14

Officer name: Diane Winstone

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-14

Officer name: Diane Winstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03493842
Status:ACTIVE
Category:Private Limited Company

BAXTER KELLY LTD

UNIT 19 REFLEX INDUSTRIAL PARK,WILLENHALL,WV13 1AH

Number:09876352
Status:ACTIVE
Category:Private Limited Company

RAISAN FASHIONS ( LEEDS) LIMITED

UNIT 9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB

Number:09519331
Status:ACTIVE
Category:Private Limited Company

SGOPS LTD

8 CORMORANT AVENUE,TEWKESBURY,GL20 7RQ

Number:11106848
Status:ACTIVE
Category:Private Limited Company

SPSF LIMITED

12 KANE STREET,PRESTON,PR2 2ST

Number:10980724
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T.A. PAINTS LTD

EUROPEAN HOUSE,WOLVERHAMPTON,WV3 0RG

Number:07196120
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