A AND M FITNESS LIMITED

B1 Vantage Park B1 Vantage Park, Bristol, BS16 1GW, United Kingdom
StatusACTIVE
Company No.09718989
CategoryPrivate Limited Company
Incorporated05 Aug 2015
Age8 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

A AND M FITNESS LIMITED is an active private limited company with number 09718989. It was incorporated 8 years, 8 months, 21 days ago, on 05 August 2015. The company address is B1 Vantage Park B1 Vantage Park, Bristol, BS16 1GW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2023

Action Date: 02 Dec 2023

Category: Address

Type: AD01

New address: B1 Vantage Park Old Gloucester Road, Hambrook Bristol BS16 1GW

Old address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom

Change date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Naheed Sharif

Change date: 2022-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-22

Officer name: Mrs Alev Halsall

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Shaw Halsall

Change date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: 12 the Wharf 16 Bridge Street Birmingham B1 2JS England

New address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Shaw Halsall

Cessation date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 03 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-03

Officer name: Mrs Naheed Sharif

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097189890001

Charge creation date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 05 Sep 2018

Category: Capital

Type: SH01

Capital : 98 GBP

Date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

New address: 12 the Wharf 16 Bridge Street Birmingham B1 2JS

Old address: 4 Stafford Square Weybridge England KT13 9NG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imtiaz Hassan Sumra

Appointment date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Incorporation company

Date: 05 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEKPRO LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP018884
Status:ACTIVE
Category:Limited Partnership

LABURNUMGROVE LIMITED

35 LABURNUM GROVE LABURNUM GROVE,SHEFFIELD,S21 1GR

Number:10768283
Status:ACTIVE
Category:Private Limited Company

NEW STAR (LEICESTER) LTD

2 WILBERFORCE ROAD,LEICESTER,LE3 0GT

Number:11783288
Status:ACTIVE
Category:Private Limited Company

PRACHINO LTD

102 COLWORTH ROAD,LONDON,E11 1JD

Number:11636323
Status:ACTIVE
Category:Private Limited Company

REGULATORY PRACTICE LIMITED

10 BOSTON GROVE,RUISLIP,HA4 7RY

Number:07728515
Status:ACTIVE
Category:Private Limited Company

STANGROOM DEVELOPMENTS LTD

5 WINSFORD COURT,STOCKTON-ON-TEES,TS17 0PJ

Number:10861551
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