BRISTOL & BATH REGIONAL CAPITAL CIC

Desklodge House Desklodge House, Bristol, BS1 6NL, England
StatusACTIVE
Company No.09672937
Category
Incorporated06 Jul 2015
Age8 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRISTOL & BATH REGIONAL CAPITAL CIC is an active with number 09672937. It was incorporated 8 years, 10 months, 16 days ago, on 06 July 2015. The company address is Desklodge House Desklodge House, Bristol, BS1 6NL, England.



Company Fillings

Move registers to sail company with new address

Date: 21 May 2024

Category: Address

Type: AD03

New address: C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

Documents

View document PDF

Change sail address company with new address

Date: 21 May 2024

Category: Address

Type: AD02

New address: C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

New address: Desklodge House 2 Redcliffe Way Bristol BS1 6NL

Change date: 2024-05-14

Old address: Narrow Quay House Narrow Quay Bristol BS1 4QA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-13

Officer name: Mr Marika Rachel Mansley

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Robert Mansley

Change date: 2023-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leonie Harriet Kate Fleming

Appointment date: 2023-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalpna Kumari Woolf

Termination date: 2023-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Leeming

Appointment date: 2023-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-06

Officer name: Mr Mark Robert Mansley

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Norman Pendlebury

Termination date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 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: 08 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Statement of companys objects

Date: 20 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mrs Ruth Ann Foreman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Alexander Houghton-Brown

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Edward John Rowberry

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Rhiannon Barrow

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Boddy

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: James Robert Durie

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Salmon

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Craig Cheney

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Geoffrey Richard Gollop

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Louise Powley

Termination date: 2021-02-01

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mr Jason Cosmo Smerdon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-21

Officer name: Mick Paul Axtell

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Mick Paul Axtell

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Dr Richard Norman Pendlebury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Dr Andrew John Salmon

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Gary Ian Sangster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Ms Ellen Louise Powley

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ian Sangster

Appointment date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Boddy

Appointment date: 2018-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Margaret Pullinger

Termination date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Kathleen Margaret Pullinger

Appointment date: 2017-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2018

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Jon Hiscoke

Termination date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Richard Gollop

Appointment date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-11

Officer name: Hannah Rose Sturman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-11

Officer name: Suzanne Catherine Porto

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-11

Officer name: William John Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Kerse

Termination date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Cheney

Appointment date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-11

Officer name: Mrs Kalpna Kumari Woolf

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-11

Officer name: Mr Michael Paul Axtell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Rose Sturman

Appointment date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-25

Officer name: Michele Louise Farmer

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Kerse

Appointment date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cedric Nishanthan Canagarajah

Termination date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michele Louise Farmer

Appointment date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 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: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Catherine Porto

Appointment date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-26

Officer name: Dave Jarman

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed great western regional capital C.I.C.\certificate issued on 25/03/16

Documents

View document PDF

Change of name notice

Date: 25 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Mr James Robert Durie

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-14

Officer name: Philip Meyrick Smith

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-08

Officer name: Professor Cedric Nishanthan Canagarajah

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jan 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-09

Officer name: Velocity Company Secretarial Services Limited

Documents

View document PDF

Resolution

Date: 16 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Old address: Orchard Court Orchard Lane Bristol BS1 5WS

New address: Narrow Quay House Narrow Quay Bristol BS1 4QA

Change date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Meyrick Smith

Appointment date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Mr William John Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jarman

Appointment date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Stuart Ross

Appointment date: 2015-07-06

Documents

View document PDF

Incorporation community interest company

Date: 06 Jul 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ANDROMEDA LEAN CONSULTANTS LIMITED

43 BRADFORD ROAD,WAKEFIELD,WF3 1RG

Number:09934305
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5449M) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06117837
Status:ACTIVE
Category:Private Limited Company

CLEAR FINANCIAL SERVICES (UK) LIMITED

THE OLD POLICE HOUSE COOKS ROAD,BURY ST EDMUNDS,IP30 9DB

Number:06128975
Status:ACTIVE
Category:Private Limited Company

KIMIYA COMPANY LIMITED

SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH

Number:07578294
Status:ACTIVE
Category:Private Limited Company

NDB MARKETING LTD

OFFICE SC3/0506 IVY MILL,MANCHESTER,M35 9BG

Number:11564094
Status:ACTIVE
Category:Private Limited Company

SPA HILL POULTRY LIMITED

60 TULLYNEIL ROAD,OMAGH,BT79 9NY

Number:NI625746
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