BUSINESS ZERO LIMITED

Leigh Court Leigh Court, Bristol, BS8 3RA
StatusACTIVE
Company No.09230813
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

BUSINESS ZERO LIMITED is an active private limited company with number 09230813. It was incorporated 9 years, 7 months, 23 days ago, on 23 September 2014. The company address is Leigh Court Leigh Court, Bristol, BS8 3RA.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed get yorkshire and the humber exporting LIMITED\certificate issued on 23/11/22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Cathryn Greenwood

Change date: 2019-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-25

Officer name: Mrs Joanna Cathryn Greenwood

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Cathryn Greenwood

Termination date: 2019-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Meyrick Smith

Notification date: 2017-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-22

Psc name: Philip Meyrick Smith

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-22

Psc name: Joanna Cathryn Greenwood

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Monk

Notification date: 2017-09-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Pauline Wade

Termination date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Spencer Kelly

Termination date: 2017-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Cathryn Greenwood

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Richard Wray

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Richard Wray

Appointment date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Ms Mary Pauline Wade

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Mr Ian Spencer Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Meyrick Smith

Appointment date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALERTAGILITY LTD

25 WATERY LANE,NORTHOLT,UB5 6QL

Number:09614511
Status:ACTIVE
Category:Private Limited Company

COLUMBUS HEALTHCARE LIMITED

VICTORIA COURT,HOLMFIRTH,HD9 3JA

Number:11850758
Status:ACTIVE
Category:Private Limited Company

FORMAN SOCIAL CLUB

EASTBOURNE ROAD,LINGFIELD,RH7 6JJ

Number:IP28530R
Status:ACTIVE
Category:Industrial and Provident Society

GROVE PARK PROPERTY LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:08034424
Status:ACTIVE
Category:Private Limited Company

ONE EYE OPEN PRODUCTIONS LIMITED

C/O ROBIN SIMON LLP,42 MINCING LANE,EC3R 7AE

Number:04943758
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCHOOL OF EDUCATION LTD

53 BROOKSIDE CLOSE,HARROW,HA2 9AW

Number:10630998
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