WELLINGTON VILLA BRISTOL LIMITED

03796192
18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 3 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2022 accounts Annual Accounts 3 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2020 accounts Annual Accounts 3 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 2 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2017 accounts Annual Accounts 3 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
17 Feb 2016 accounts Annual Accounts 3 Buy now
25 Jun 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 3 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
25 Jun 2014 officers Change of particulars for director (Mr Nicholas Leigh Bailey) 2 Buy now
25 Jun 2014 officers Change of particulars for director (Paul Anthony Blythman) 2 Buy now
05 Mar 2014 accounts Annual Accounts 5 Buy now
25 Feb 2014 officers Appointment of corporate secretary (Bns Services Ltd) 2 Buy now
25 Feb 2014 officers Termination of appointment of secretary (Cmg Leasehold Management Limited) 1 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2013 annual-return Annual Return 6 Buy now
19 Jul 2012 accounts Annual Accounts 3 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 accounts Annual Accounts 3 Buy now
18 Jul 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 3 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 officers Change of particulars for director (Paul Anthony Blythman) 2 Buy now
22 Jul 2010 officers Change of particulars for corporate secretary (Cmg Leasehold Management Limited) 2 Buy now
05 Feb 2010 accounts Annual Accounts 7 Buy now
02 Jul 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
02 Jul 2009 officers Appointment terminated secretary charles guthrie 1 Buy now
12 May 2009 officers Appointment terminated director paul davies 1 Buy now
30 Mar 2009 officers Secretary appointed cmg leasehold management LIMITED 2 Buy now
16 Mar 2009 accounts Annual Accounts 14 Buy now
15 Jul 2008 annual-return Return made up to 25/06/08; full list of members 5 Buy now
14 Jul 2008 address Location of register of members 1 Buy now
26 Sep 2007 accounts Annual Accounts 9 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: 63A king street knutsford cheshire WA16 6DX 1 Buy now
21 Sep 2007 officers Secretary's particulars changed 1 Buy now
04 Jul 2007 annual-return Return made up to 25/06/07; no change of members 7 Buy now
17 Jan 2007 accounts Annual Accounts 10 Buy now
25 Jul 2006 annual-return Return made up to 25/06/06; full list of members 8 Buy now
22 May 2006 accounts Annual Accounts 7 Buy now
12 Jul 2005 annual-return Return made up to 25/06/05; full list of members 8 Buy now
06 May 2005 accounts Annual Accounts 7 Buy now
02 Aug 2004 annual-return Return made up to 25/06/04; full list of members 9 Buy now
02 Aug 2004 officers Director resigned 1 Buy now
25 Jun 2004 annual-return Return made up to 25/06/03; full list of members 9 Buy now
24 Jun 2004 officers Director resigned 1 Buy now
24 Jun 2004 officers Secretary resigned 1 Buy now
28 May 2004 officers New secretary appointed 2 Buy now
17 Apr 2004 address Registered office changed on 17/04/04 from: 1 princess street knutsford cheshire WA16 6BY 1 Buy now
13 Mar 2004 address Registered office changed on 13/03/04 from: jacobs small accountancy services LIMITED 41 alma vale road clifton bristol BS8 2HL 1 Buy now
30 Sep 2003 accounts Annual Accounts 7 Buy now
30 Sep 2003 accounts Annual Accounts 7 Buy now
26 Jul 2002 annual-return Return made up to 25/06/02; full list of members 9 Buy now
05 May 2002 accounts Annual Accounts 7 Buy now
29 Aug 2001 annual-return Return made up to 25/06/01; full list of members 7 Buy now
18 Jun 2001 officers New director appointed 2 Buy now
04 Jun 2001 officers New director appointed 2 Buy now
04 Jun 2001 officers New director appointed 2 Buy now
14 May 2001 capital Ad 25/06/99--------- £ si 4@1 2 Buy now
14 May 2001 accounts Annual Accounts 6 Buy now
01 May 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2001 annual-return Return made up to 25/06/00; full list of members 6 Buy now
21 Mar 2001 address Registered office changed on 21/03/01 from: jacobs small accountancy service 5 lower park row bristol BS1 5BJ 1 Buy now
19 Dec 2000 gazette Gazette Notice Compulsary 1 Buy now
03 Nov 1999 officers New secretary appointed 2 Buy now
03 Nov 1999 officers New director appointed 2 Buy now
03 Nov 1999 address Registered office changed on 03/11/99 from: 5 grove road redland bristol avon BS6 6UJ 1 Buy now
01 Jul 1999 address Registered office changed on 01/07/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW 1 Buy now
01 Jul 1999 officers Director resigned 1 Buy now
01 Jul 1999 officers Secretary resigned 1 Buy now
25 Jun 1999 incorporation Incorporation Company 15 Buy now