THE PARTY STARTS HERE LIMITED
Status | ACTIVE |
Company No. | 06896632 |
Category | Private Limited Company |
Incorporated | 06 May 2009 |
Age | 15 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE PARTY STARTS HERE LIMITED is an active private limited company with number 06896632. It was incorporated 15 years, 29 days ago, on 06 May 2009. The company address is Bristol Gas Supplies Ltd Victoria Road Bristol Gas Supplies Ltd Victoria Road, Bristol, BS2 0UT, England.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type dormant
Date: 20 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 26 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 23 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type dormant
Date: 15 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type dormant
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
New address: Bristol Gas Supplies Ltd Victoria Road St. Philips Bristol BS2 0UT
Old address: Downs Lodge Charfield Hill Charfield GL12 8LH United Kingdom
Change date: 2018-02-09
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: Downs Lodge Charfield Hill Charfield GL12 8LH
Change date: 2017-03-29
Old address: 10 Chetwode Close Westbury on Trym Bristol BS10 6JF
Documents
Change person director company with change date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Timothy Hignell
Change date: 2017-03-29
Documents
Change person secretary company with change date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-29
Officer name: Mr Stuart Timothy Hignell
Documents
Accounts with accounts type dormant
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type dormant
Date: 18 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 full list shareholders
Date: 23 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type dormant
Date: 06 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 full list shareholders
Date: 04 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type dormant
Date: 13 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type dormant
Date: 26 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type dormant
Date: 25 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Stuart Timothy Hignell
Documents
Some Companies
SLEAP,SHREWSBURY,SY4 3HE
Number: | 05653680 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,LONDON,N12 0DR
Number: | 11504625 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 TRENTHOLME DRIVE,YORK,YO24 1EL
Number: | 08104616 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CLARO COURT BUSINESS CENTRE,HARROGATE,HG1 4BA
Number: | 10526364 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.J. BARRETT & SON (PROPERTY) LIMITED
5 MARKET PLACE,STOWMARKET,IP14 1DT
Number: | 04326474 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STATION ROAD,SOLIHULL,B93 0HL
Number: | 10663717 |
Status: | ACTIVE |
Category: | Private Limited Company |