FUN.DA.MEN.TAL (BRISTOL) LIMITED

34 High Street 34 High Street, Bristol, BS9 3DZ
StatusACTIVE
Company No.08281093
CategoryPrivate Limited Company
Incorporated05 Nov 2012
Age11 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

FUN.DA.MEN.TAL (BRISTOL) LIMITED is an active private limited company with number 08281093. It was incorporated 11 years, 6 months, 12 days ago, on 05 November 2012. The company address is 34 High Street 34 High Street, Bristol, BS9 3DZ.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Jayne Maria Willock

Cessation date: 2022-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Easton Willock

Notification date: 2022-02-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Easton Willock

Change date: 2022-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-05

Officer name: Mrs Nicola Jayne Marcia Willock

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nikki Willock

Change date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Mr Easton Willoch

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-05

Officer name: Mrs Nikki Willoch

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2012

Action Date: 05 Nov 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-11-05

Documents

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMATHUS PROPERTIES LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:10666848
Status:ACTIVE
Category:Private Limited Company

JS SECURITY LTD

2 STATION MEWS,CHELTENHAM,GL53 0DL

Number:11328210
Status:ACTIVE
Category:Private Limited Company

POUND KINGDOM LTD

782 GREEN LANE,DAGENHAM,RM8 1YT

Number:11505339
Status:ACTIVE
Category:Private Limited Company

RG PARK HOMES AND LEISURE LIMITED

15 STANBRIDGE WAY,QUEDGELEY,GL2 4RE

Number:11693103
Status:ACTIVE
Category:Private Limited Company

SCOTT FILMS LIMITED

2 GALLERY COURT 1-7,LONDON,SE1 4LL

Number:07490441
Status:ACTIVE
Category:Private Limited Company

THERAPALA LTD

SOUTH BARN,DUNMOW,CM6 1JW

Number:11658547
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