WARDS SOLICITORS BRISTOL LIMITED

05494851
52 BROAD STREET BRISTOL BS1 2EP

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2024 accounts Annual Accounts 2 Buy now
19 Jun 2024 officers Change of particulars for director (Mrs Rebecca Anne Herbert) 2 Buy now
23 Feb 2024 accounts Annual Accounts 2 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 accounts Annual Accounts 2 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2021 accounts Annual Accounts 2 Buy now
01 Jun 2021 officers Termination of appointment of director (David James Sheridan) 1 Buy now
01 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2021 officers Appointment of director (Mrs Rebecca Anne Herbert) 2 Buy now
01 Jun 2021 officers Appointment of director (Ms Jenny Pierce) 2 Buy now
24 May 2021 accounts Annual Accounts 2 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
08 Jan 2020 officers Termination of appointment of secretary (Bridget Amanda Juckes) 1 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 accounts Annual Accounts 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 accounts Annual Accounts 2 Buy now
15 Aug 2017 resolution Resolution 2 Buy now
15 Aug 2017 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2017 accounts Annual Accounts 2 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
01 Feb 2016 accounts Annual Accounts 2 Buy now
30 Jun 2015 annual-return Annual Return 3 Buy now
12 Feb 2015 accounts Annual Accounts 2 Buy now
24 Jul 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 accounts Annual Accounts 2 Buy now
03 Jul 2013 annual-return Annual Return 3 Buy now
05 Feb 2013 accounts Annual Accounts 2 Buy now
03 Jul 2012 annual-return Annual Return 3 Buy now
01 Feb 2012 accounts Annual Accounts 2 Buy now
30 Jun 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 officers Change of particulars for director (Mr David James Sheridan) 2 Buy now
07 Feb 2011 accounts Annual Accounts 2 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 accounts Annual Accounts 2 Buy now
30 Jun 2009 annual-return Return made up to 29/06/09; full list of members 3 Buy now
05 Mar 2009 accounts Annual Accounts 2 Buy now
30 Jun 2008 annual-return Return made up to 29/06/08; full list of members 3 Buy now
12 Mar 2008 accounts Annual Accounts 2 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: 6 fountain court, woodlands lane bradley stoke bristol BS32 4LA 1 Buy now
15 Jan 2008 officers Secretary's particulars changed 1 Buy now
04 Jul 2007 annual-return Return made up to 29/06/07; full list of members 2 Buy now
08 Mar 2007 accounts Annual Accounts 2 Buy now
11 Jul 2006 annual-return Return made up to 29/06/06; full list of members 6 Buy now
26 Sep 2005 accounts Accounting reference date shortened from 30/06/06 to 31/05/06 1 Buy now
29 Jun 2005 officers Secretary resigned 1 Buy now
29 Jun 2005 incorporation Incorporation Company 17 Buy now