BURRINGTON PARISH ROOM LIMITED

07429102
THE SQUARE THE VILLAGE BURRINGTON BRISTOL BS40 7AB

Documents

Documents
Date Category Description Pages
17 Apr 2024 accounts Annual Accounts 12 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 12 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 11 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2021 accounts Annual Accounts 11 Buy now
26 Mar 2021 officers Termination of appointment of director (Roger Keel) 1 Buy now
26 Mar 2021 officers Appointment of director (Mr Matthew Peter Hartley) 2 Buy now
26 Mar 2021 officers Termination of appointment of director (Barry John Smith) 1 Buy now
06 Mar 2021 officers Appointment of director (Mrs Clare May Parsons) 2 Buy now
06 Mar 2021 officers Appointment of director (Mr Jonathan Holley) 2 Buy now
06 Mar 2021 officers Termination of appointment of director (Michael Charles Smallbone) 1 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 11 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 officers Appointment of director (Mr Ian Roy Hillman) 2 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 officers Termination of appointment of director (Frances Mary Wilson) 1 Buy now
29 Oct 2018 officers Termination of appointment of director (Peter John Bedingfield) 1 Buy now
25 Sep 2018 accounts Annual Accounts 11 Buy now
05 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 11 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2016 accounts Annual Accounts 11 Buy now
06 Nov 2015 annual-return Annual Return 4 Buy now
22 Sep 2015 accounts Annual Accounts 11 Buy now
04 Nov 2014 annual-return Annual Return 4 Buy now
04 Nov 2014 officers Change of particulars for director (Mrs Frances Mary Wilson) 2 Buy now
15 Aug 2014 accounts Annual Accounts 12 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
02 Jul 2013 accounts Annual Accounts 11 Buy now
14 Nov 2012 annual-return Annual Return 4 Buy now
12 Sep 2012 accounts Annual Accounts 14 Buy now
11 May 2012 officers Appointment of director (Michael Charles Smallbone) 2 Buy now
11 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2012 officers Termination of appointment of director (Brian Read) 1 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
28 Nov 2011 officers Change of particulars for director (Mrs Frances Mary Wilson) 2 Buy now
28 Nov 2011 officers Change of particulars for director (Mr Brian George Read) 2 Buy now
28 Nov 2011 officers Change of particulars for director (Mr Roger Keel) 2 Buy now
28 Nov 2011 officers Change of particulars for director (Mr Barry John Smith) 2 Buy now
21 Apr 2011 officers Appointment of director (Mrs Frances Mary Wilson) 2 Buy now
14 Apr 2011 resolution Resolution 1 Buy now
13 Apr 2011 officers Termination of appointment of director (David Simpson) 1 Buy now
13 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 officers Appointment of secretary (Ms Katherine Jane Wilson) 2 Buy now
21 Dec 2010 officers Appointment of director (Mr Barry John Smith) 2 Buy now
24 Nov 2010 officers Appointment of director (Mr Brian George Read) 2 Buy now
24 Nov 2010 officers Appointment of director (Mr Roger Keel) 2 Buy now
22 Nov 2010 officers Appointment of director (Mr Peter John Bedingfield) 2 Buy now
04 Nov 2010 incorporation Incorporation Company 17 Buy now