STICKY FISH PRE-SCHOOL

29 Courtenay Rd 29 Courtenay Rd, Bristol, BS31 1JU
StatusACTIVE
Company No.06631653
Category
Incorporated26 Jun 2008
Age15 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

STICKY FISH PRE-SCHOOL is an active with number 06631653. It was incorporated 15 years, 11 months, 16 days ago, on 26 June 2008. The company address is 29 Courtenay Rd 29 Courtenay Rd, Bristol, BS31 1JU.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-18

Officer name: Bernadette Marie Bufton

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Mrs Rosemary Ann Wyatt

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Elizabeth Tomlinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Desrine Bailey

Appointment date: 2018-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-11

Officer name: Mrs Bernadette Marie Bufton

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Mrs Bridget Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gill Scutt

Termination date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: Rachel Ann Betts

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Lansdowne

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Address

Type: AD01

Old address: the Duck House Scantleberry Close Downend Bristol BS16 6DQ

Change date: 2010-12-16

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Ann Wyatt

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Lansdowne

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gill Scutt

Change date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Rachel Ann Betts

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Elizabeth Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Keenan

Change date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/06/09

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs gill scutt

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs joanna keenan

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/08/2009

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth tomlinson

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graeme betts

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2 CARDS LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:05108456
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL LEASING SOLUTIONS LTD

11 LYNNFIELD GARDENS,LEEDS,LS15 4BW

Number:11106961
Status:ACTIVE
Category:Private Limited Company

COX CONSULTANCY SERVICES LTD

47 CLOVER DRIVE,CULLOMPTON,EX15 1SR

Number:11285148
Status:ACTIVE
Category:Private Limited Company

GILLETTE ROOFING LTD

89 HIGH STREET,PORTH,CF39 8PH

Number:05203418
Status:ACTIVE
Category:Private Limited Company

K. JAMEEL & CO LTD

HERALDIC HOUSE,ILFORD,IG1 4PE

Number:10187990
Status:ACTIVE
Category:Private Limited Company

THOMAS CHRISTOPHER SMITH LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10529717
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