THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

08802537
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
13 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
30 Aug 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
30 Aug 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
30 Aug 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
30 Aug 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
30 Aug 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
30 Aug 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
11 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
30 Aug 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
30 Aug 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
25 Aug 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
25 Aug 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
25 Aug 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
25 Aug 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
25 Aug 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
07 Jun 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
07 Jun 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
07 Jun 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
07 Jun 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
07 Jun 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
07 Jun 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
07 Jun 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
07 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
18 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
05 Feb 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 43 Buy now
17 Sep 2020 insolvency Liquidation In Administration Progress Report 37 Buy now
16 Mar 2020 insolvency Liquidation In Administration Progress Report 32 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
21 Oct 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
20 Sep 2019 insolvency Liquidation In Administration Progress Report 51 Buy now
17 May 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
29 Apr 2019 insolvency Liquidation In Administration Proposals 99 Buy now
29 Apr 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Mar 2019 insolvency Liquidation In Administration Appointment Of Administrator 2 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 mortgage Registration of a charge 46 Buy now
07 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2018 mortgage Registration of a charge 37 Buy now
17 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Apr 2018 officers Termination of appointment of director (Colin Scott) 1 Buy now
26 Mar 2018 officers Termination of appointment of secretary (Joanna Emily Laxton) 1 Buy now
27 Feb 2018 officers Appointment of director (Mr Colin Scott) 2 Buy now
16 Jan 2018 accounts Annual Accounts 31 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 accounts Annual Accounts 27 Buy now
06 Jul 2017 officers Appointment of director (Mr Stephen Geoffrey Jones) 2 Buy now
06 Jul 2017 officers Termination of appointment of director (Philip Richard Andrew) 1 Buy now
09 May 2017 officers Termination of appointment of director (Paul Hindson) 1 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2016 officers Appointment of secretary (Miss Joanna Emily Laxton) 2 Buy now
26 Feb 2016 accounts Annual Accounts 28 Buy now
29 Dec 2015 annual-return Annual Return 6 Buy now
19 Nov 2015 officers Termination of appointment of secretary (Anne Roberts) 1 Buy now
18 Nov 2015 officers Appointment of director (Mr Paul Hindson) 2 Buy now
17 Nov 2015 officers Termination of appointment of director (Brian Bell) 1 Buy now
17 Nov 2015 officers Termination of appointment of director (Clare Davey) 1 Buy now
05 Oct 2015 mortgage Registration of a charge 11 Buy now
16 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Sep 2015 accounts Annual Accounts 20 Buy now
25 Feb 2015 capital Return of Allotment of shares 8 Buy now
24 Feb 2015 auditors Auditors Resignation Company 3 Buy now
13 Feb 2015 officers Appointment of director (Mrs Clare Davey) 2 Buy now
12 Feb 2015 officers Appointment of director (Mr Philip Richard Andrew) 2 Buy now
12 Feb 2015 officers Appointment of director (Mr Brian Michael Bell) 2 Buy now
06 Feb 2015 miscellaneous Miscellaneous 2 Buy now
03 Feb 2015 officers Termination of appointment of director (Patrick Anthony Fitzsimons) 1 Buy now
03 Feb 2015 officers Termination of appointment of director (Paul Aviss) 1 Buy now
29 Jan 2015 resolution Resolution 38 Buy now
29 Jan 2015 change-of-constitution Notice Restriction On Company Articles 2 Buy now
22 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
23 Dec 2014 officers Change of particulars for director (Mr Patrick Anthony Fitzsimons) 2 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2014 officers Termination of appointment of director (Danielle Joy Neale) 1 Buy now
25 Jun 2014 officers Appointment of director (Mrs Danielle Joy Neale) 2 Buy now
11 Jun 2014 officers Appointment of secretary (Ms Anne Roberts) 2 Buy now
05 Jun 2014 officers Termination of appointment of secretary (Jane Moore) 1 Buy now
03 Jun 2014 officers Termination of appointment of director (Mark Taylor) 1 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2014 officers Appointment of director (Mr Patrick Anthony Fitzsimons) 2 Buy now
12 May 2014 officers Appointment of director (Mr Paul Aviss) 2 Buy now
24 Apr 2014 officers Appointment of secretary (Ms Jane Fiona Moore) 2 Buy now
04 Apr 2014 officers Appointment of director (Dr Mark Ernest Taylor) 2 Buy now
03 Feb 2014 officers Appointment of director (Mr John Mosford Wiseman) 2 Buy now
31 Jan 2014 officers Termination of appointment of director (Andrew Emmett) 1 Buy now
31 Jan 2014 officers Termination of appointment of director (Andrew Emmett) 1 Buy now
04 Dec 2013 incorporation Incorporation Company 33 Buy now