BRISTOL SHOULDER SPECIALISTS LIMITED

2 Charnwood House Marsh Road 2 Charnwood House Marsh Road, Bristol, BS3 2NA
StatusACTIVE
Company No.07711512
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 10 months
JurisdictionEngland Wales

SUMMARY

BRISTOL SHOULDER SPECIALISTS LIMITED is an active private limited company with number 07711512. It was incorporated 12 years, 10 months ago, on 20 July 2011. The company address is 2 Charnwood House Marsh Road 2 Charnwood House Marsh Road, Bristol, BS3 2NA.



Company Fillings

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Oct 2023

Action Date: 19 Jan 2023

Category: Capital

Type: RP04SH01

Date: 2023-01-19

Capital : 1,700 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2023

Action Date: 19 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-19

Capital : 1,800 GBP

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gray Alexander Dyfan Edwards

Appointment date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Nicholas Packham

Change date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 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: 19 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2019

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Blewitt

Change date: 2019-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Mr Philip Mccann

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 13 Nov 2015

Category: Capital

Type: SH01

Capital : 1,400 GBP

Date: 2015-11-13

Documents

View document PDF

Resolution

Date: 31 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-25

Old address: 9 Bank Road Kingswood Bristol BS15 8LS

New address: 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-03

Old address: 9 Bank Road Kingswood Bristol South Glos BS15 8LS

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-24

Old address: Trenley House Trenley Road Coaley Dursley Gloucestershire GL11 5AZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL JONES ENGINEERING LTD

5 HAWTHORNE WAY,CHESTERFIELD,S42 7JS

Number:09820164
Status:ACTIVE
Category:Private Limited Company

LOGIC MAGIC LTD

28 STAFFORD STREET,STAFFORD,ST19 9DX

Number:05302734
Status:ACTIVE
Category:Private Limited Company

MIND CHAKRA LIMITED

4A CASTLETOWN ROAD,LONDON,W14 9HE

Number:08539130
Status:ACTIVE
Category:Private Limited Company

PROPERTY AND GENERAL (DEVELOPMENTS) LIMITED

31 HOMER ROAD,SOLIHULL,B91 3LT

Number:00994110
Status:ACTIVE
Category:Private Limited Company

R.D. (ABERDEEN) LIMITED

16 FRIARSFIELD WALK,ABERDEEN,AB15 9PW

Number:SC319172
Status:ACTIVE
Category:Private Limited Company

THINKSMART MARKETING LIMITED

TWO LEVELS SCOTCHMAN LANE,LEEDS,LS27 0NZ

Number:10459339
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