CONCERTS FROM SCRATCH LIMITED

03175229
141 ENGLISHCOMBE LANE BATH BA2 2EL

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2023 accounts Annual Accounts 4 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2022 accounts Annual Accounts 4 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2021 accounts Annual Accounts 4 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2020 officers Change of particulars for director (Mr Trevor Thomas Ford) 2 Buy now
04 May 2020 accounts Annual Accounts 4 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2019 accounts Annual Accounts 4 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2018 accounts Annual Accounts 4 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2017 officers Change of particulars for director (Mr Trevor Thomas Ford) 2 Buy now
07 Sep 2017 officers Change of particulars for director (Mr Trevor Thomas Ford) 2 Buy now
23 Aug 2017 accounts Annual Accounts 5 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 6 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
21 Mar 2016 officers Change of particulars for director (Mr Anthony Martin Hastings) 2 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Anthony Martin Hastings) 2 Buy now
27 Aug 2015 accounts Annual Accounts 6 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 officers Appointment of director (Mrs Ann Louise Monro) 2 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Donald Martin Monro) 1 Buy now
27 Jun 2014 officers Termination of appointment of director (Donald Monro) 1 Buy now
16 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2014 annual-return Annual Return 6 Buy now
17 Jul 2013 accounts Annual Accounts 7 Buy now
22 May 2013 annual-return Annual Return 6 Buy now
30 Jan 2013 accounts Annual Accounts 4 Buy now
25 Jan 2013 officers Appointment of director (Professor Donald Martin Monro) 2 Buy now
25 Jan 2013 officers Appointment of director (Mr Anthony Martin Hastings) 2 Buy now
25 Jan 2013 officers Appointment of director (Mr Trevor Thomas Ford) 2 Buy now
25 Jan 2013 officers Termination of appointment of director (Henry Young) 1 Buy now
17 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2012 accounts Annual Accounts 4 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
17 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
30 Jul 2010 accounts Annual Accounts 4 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
20 May 2009 accounts Annual Accounts 4 Buy now
15 Apr 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
13 Oct 2008 accounts Annual Accounts 7 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from 6 the lays goose street beckington somerset BA11 6RS 1 Buy now
14 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from 6 the lays goose street beckington somerset BA11 6SR 1 Buy now
22 May 2007 accounts Annual Accounts 6 Buy now
29 Mar 2007 annual-return Return made up to 19/03/07; full list of members 6 Buy now
17 Oct 2006 accounts Annual Accounts 6 Buy now
18 Apr 2006 annual-return Return made up to 19/03/06; full list of members 6 Buy now
23 Sep 2005 accounts Annual Accounts 6 Buy now
15 Apr 2005 annual-return Return made up to 19/03/05; full list of members 6 Buy now
13 Oct 2004 accounts Annual Accounts 6 Buy now
30 Jul 2004 accounts Annual Accounts 6 Buy now
29 Mar 2004 annual-return Return made up to 19/03/04; full list of members 6 Buy now
11 Feb 2004 accounts Accounting reference date shortened from 30/11/04 to 31/12/03 1 Buy now
03 Feb 2004 accounts Accounting reference date extended from 31/05/03 to 30/11/03 1 Buy now
07 Apr 2003 annual-return Return made up to 19/03/03; full list of members 7 Buy now
05 Apr 2003 officers Director resigned 1 Buy now
02 Dec 2002 accounts Annual Accounts 6 Buy now
23 Oct 2002 officers New director appointed 2 Buy now
15 Apr 2002 annual-return Return made up to 19/03/02; full list of members 6 Buy now
07 Jan 2002 accounts Annual Accounts 6 Buy now
11 Apr 2001 annual-return Return made up to 19/03/01; full list of members 7 Buy now
29 Mar 2001 accounts Annual Accounts 6 Buy now
19 Mar 2001 officers New secretary appointed 2 Buy now
29 Mar 2000 accounts Annual Accounts 6 Buy now
21 Mar 2000 annual-return Return made up to 19/03/00; full list of members 7 Buy now
25 Mar 1999 annual-return Return made up to 19/03/99; no change of members 4 Buy now
31 Dec 1998 accounts Annual Accounts 6 Buy now
11 Mar 1998 annual-return Return made up to 19/03/98; no change of members 4 Buy now
07 Jan 1998 accounts Annual Accounts 6 Buy now
08 Aug 1997 accounts Accounting reference date extended from 31/03/97 to 31/05/97 1 Buy now
26 Mar 1997 annual-return Return made up to 19/03/97; full list of members 6 Buy now
11 Mar 1997 address Registered office changed on 11/03/97 from: pembroke house 7 brunswick square bristol avon BS2 8PE 1 Buy now
20 May 1996 officers Director resigned 1 Buy now
20 May 1996 officers Secretary resigned 1 Buy now
21 Apr 1996 officers New secretary appointed;new director appointed 2 Buy now
19 Mar 1996 incorporation Incorporation Company 20 Buy now