BISHOPS MILL APARTMENTS (WELLS) LIMITED

05393869
2 BISHOPS MILL WEST STREET WELLS BA5 2HH

Documents

Documents
Date Category Description Pages
19 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
04 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
27 Nov 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 2 Buy now
18 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2016 accounts Annual Accounts 4 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
28 Nov 2015 accounts Annual Accounts 3 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
29 Nov 2014 accounts Annual Accounts 4 Buy now
16 Mar 2014 annual-return Annual Return 3 Buy now
01 Dec 2013 accounts Annual Accounts 3 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
13 Dec 2012 accounts Annual Accounts 4 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
04 Apr 2011 annual-return Annual Return 3 Buy now
02 Apr 2011 accounts Annual Accounts 4 Buy now
09 Dec 2010 officers Termination of appointment of secretary (James Tarr) 1 Buy now
04 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 officers Termination of appointment of director (Kevin Newton) 1 Buy now
29 Jul 2010 accounts Annual Accounts 3 Buy now
20 Jul 2010 officers Appointment of director (Mark Richard Grinsell) 3 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
29 Aug 2009 accounts Annual Accounts 3 Buy now
18 Mar 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
18 Feb 2009 accounts Annual Accounts 1 Buy now
04 Nov 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from andrews leasehold management 133 st georges road harbourside bristol BS1 5UW 1 Buy now
04 Nov 2008 officers Appointment terminated secretary joyce tracey 1 Buy now
16 Sep 2008 officers Secretary appointed james daniel tarr 2 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from melbourne house business centre chamberlain street wells somerset BA5 2PJ 1 Buy now
22 Jan 2008 accounts Annual Accounts 8 Buy now
26 Jun 2007 annual-return Return made up to 16/03/07; full list of members 6 Buy now
19 Jun 2007 officers New director appointed 2 Buy now
19 Jun 2007 officers New secretary appointed 1 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: suite 4 melbourne house business centre chamberlain street wells somerset BA5 2PJ 1 Buy now
19 Jun 2007 officers Secretary resigned 1 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
20 Jan 2007 accounts Annual Accounts 1 Buy now
03 May 2006 annual-return Return made up to 16/03/06; full list of members 6 Buy now
19 Apr 2006 capital Ad 11/04/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: 16 churchill way cardiff CF10 2DX 1 Buy now
08 Jun 2005 officers Secretary resigned 1 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
08 Jun 2005 officers New secretary appointed 2 Buy now
08 Jun 2005 officers New director appointed 2 Buy now
16 Mar 2005 incorporation Incorporation Company 11 Buy now