JOHN TITCOMBE LIMITED

03615849
FRESHFORD HOUSE REDCLIFFE WAY BRISTOL ENGLAND BS1 6NL

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 14 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 14 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 14 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 13 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 13 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 13 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 accounts Annual Accounts 14 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 8 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2016 accounts Annual Accounts 8 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
01 May 2015 accounts Annual Accounts 8 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
02 May 2014 accounts Annual Accounts 8 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 accounts Annual Accounts 8 Buy now
12 Sep 2012 annual-return Annual Return 5 Buy now
01 May 2012 accounts Annual Accounts 7 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
01 Apr 2011 accounts Annual Accounts 7 Buy now
26 Aug 2010 annual-return Annual Return 5 Buy now
26 Aug 2010 officers Change of particulars for director (Jennifer Clare Titcombe) 2 Buy now
26 Aug 2010 officers Change of particulars for director (John David Titcombe) 2 Buy now
24 Jun 2010 mortgage Particulars of a mortgage or charge 9 Buy now
04 May 2010 accounts Annual Accounts 6 Buy now
01 Oct 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
01 Oct 2009 address Location of register of members 1 Buy now
01 Oct 2009 address Location of debenture register 1 Buy now
01 Oct 2009 address Registered office changed on 01/10/2009 from 4 the mall clifton bristol avon BS8 4DR 1 Buy now
29 May 2009 accounts Annual Accounts 5 Buy now
13 Nov 2008 accounts Annual Accounts 6 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from purcells 342 bloomfield road bath BA2 2PB 1 Buy now
03 Nov 2008 annual-return Return made up to 14/08/08; full list of members 4 Buy now
14 Aug 2007 annual-return Return made up to 14/08/07; full list of members 2 Buy now
31 May 2007 accounts Annual Accounts 5 Buy now
08 Jan 2007 annual-return Return made up to 14/08/06; full list of members 2 Buy now
08 Jan 2007 address Location of debenture register 1 Buy now
08 Jan 2007 address Location of register of members 1 Buy now
08 Jan 2007 address Registered office changed on 08/01/07 from: c/o purcells chartered accountants 1 pierrepont street bath BA1 1LB 1 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
17 Nov 2005 annual-return Return made up to 14/08/05; full list of members 2 Buy now
07 Jun 2005 accounts Annual Accounts 6 Buy now
27 Sep 2004 annual-return Return made up to 14/08/04; full list of members 7 Buy now
04 Jun 2004 accounts Annual Accounts 6 Buy now
09 Sep 2003 annual-return Return made up to 14/08/03; full list of members 7 Buy now
06 Jun 2003 accounts Annual Accounts 6 Buy now
29 Aug 2002 annual-return Return made up to 14/08/02; full list of members 8 Buy now
31 May 2002 accounts Annual Accounts 6 Buy now
22 Aug 2001 annual-return Return made up to 14/08/01; full list of members 6 Buy now
21 Aug 2001 accounts Annual Accounts 6 Buy now
21 Aug 2001 accounts Annual Accounts 6 Buy now
27 Sep 2000 annual-return Return made up to 14/08/00; full list of members 6 Buy now
06 Jan 2000 accounts Accounting reference date shortened from 31/08/99 to 31/07/99 1 Buy now
04 Oct 1999 annual-return Return made up to 14/08/99; full list of members 6 Buy now
12 Nov 1998 officers New director appointed 2 Buy now
12 Nov 1998 officers New secretary appointed;new director appointed 2 Buy now
24 Aug 1998 officers Director resigned 1 Buy now
24 Aug 1998 officers Secretary resigned 1 Buy now
24 Aug 1998 address Registered office changed on 24/08/98 from: 18A queen square bath BA1 2HR 1 Buy now
14 Aug 1998 incorporation Incorporation Company 14 Buy now