TOGETHER FOR SHORT LIVES (TRADING) LTD.

Suite 1b, Whitefriars Suite 1b, Whitefriars, Bristol, BS1 2NT, England
StatusACTIVE
Company No.06434214
CategoryPrivate Limited Company
Incorporated22 Nov 2007
Age16 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

TOGETHER FOR SHORT LIVES (TRADING) LTD. is an active private limited company with number 06434214. It was incorporated 16 years, 6 months, 3 days ago, on 22 November 2007. The company address is Suite 1b, Whitefriars Suite 1b, Whitefriars, Bristol, BS1 2NT, England.



Company Fillings

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 19 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Obey

Termination date: 2023-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: Mr Nicholas John Carroll

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

Old address: 2nd Floor New Bond House Bond Street Bristol BS2 9AG

New address: Suite 1B, Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Together for Short Lives

Change date: 2021-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mala Lucy Langdon

Appointment date: 2019-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Carling

Termination date: 2019-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Carling

Appointment date: 2019-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Obey

Appointment date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-02

Officer name: Mr Nicholas John Carroll

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-02

Officer name: Mr Bernie Watson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Carling

Termination date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Butcher

Termination date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Rosalind Joan Britton

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuala Mary O'kane

Termination date: 2018-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ballantyne

Termination date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2015-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

New address: 2nd Floor New Bond House Bond Street Bristol BS2 9AG

Old address: 4th Floor Bridge House 48-52 Baldwin Street Bristol BS1 1QB

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nuala Mary O'kane

Appointment date: 2015-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Charles Gladdish

Termination date: 2014-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Butcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2013

Action Date: 12 Jun 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-06-12

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Knowles

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Gladdish

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ballantyne

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Carling

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2012

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: 17 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Fisher

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin St John Knowles

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed children's hospices uk (trading) LIMITED\certificate issued on 14/04/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2011

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: 22 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ach (trading) LIMITED\certificate issued on 17/11/10

Documents

View document PDF

Change of name notice

Date: 17 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosalind Britton

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalton Leong

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Monica Sophia Fisher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter David King

Change date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dalton Leong

Change date: 2009-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from c/o children's hospices uk first floor, canningford house 38 victoria street bristol BS1 6BY england

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 12/01/2009 from c/o assc of children's hospices 1ST flr canningford hse victoria st bristol BS1 6BY

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary james arthur tindall logged form

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER STREET PROMOTIONS LIMITED

88/90 BAKER STREET,LONDON,W1U 6TQ

Number:07346900
Status:ACTIVE
Category:Private Limited Company

COASTLINE CARAVANS LIMITED

211 WHITECHURCH ROAD,NEWTOWNARDS,BT22 2LA

Number:NI014857
Status:ACTIVE
Category:Private Limited Company

FAST WOMEN LTD

23 SPRINGFIELD,LONDON,E5 9EF

Number:11054179
Status:ACTIVE
Category:Private Limited Company

MILEN SERVICE LTD

FLAT 2 PORTEUS COURT,DARTFORD,DA1 2RF

Number:07742916
Status:ACTIVE
Category:Private Limited Company

MONOPO LONDON LTD

SECOND HOME SPITALFIELDS,LONDON,E1 5JL

Number:11843590
Status:ACTIVE
Category:Private Limited Company

NEMESIS TRANS LTD

29 ST. JOHNS CLOSE,PETERBOROUGH,PE3 6GZ

Number:11364566
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