4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED

C/O Saturley Garner & Co. Ltd The Hive C/O Saturley Garner & Co. Ltd The Hive, Weston-Super-Mare, BS24 8EE, North Somerset, United Kingdom
StatusACTIVE
Company No.02780208
CategoryPrivate Limited Company
Incorporated15 Jan 1993
Age31 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED is an active private limited company with number 02780208. It was incorporated 31 years, 5 months, 20 days ago, on 15 January 1993. The company address is C/O Saturley Garner & Co. Ltd The Hive C/O Saturley Garner & Co. Ltd The Hive, Weston-super-mare, BS24 8EE, North Somerset, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Dryden

Termination date: 2024-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-12

Officer name: Miss Elizabeth Lucy Bianca Hunter

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-12

Officer name: Mr Edward Graham Billington

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-12

Officer name: David Richard Dryden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-12

Old address: The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom

New address: C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-09-26

Officer name: Miss Elizabeth Lucy Bianca Hunter

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-25

Officer name: Mr Edward Graham Billington

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-25

Officer name: David Richard Dryden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-25

Old address: Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom

New address: The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-18

Old address: Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England

New address: Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-31

Officer name: Miss Elizabeth Lucy Bianca Garner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Ann Demer

Termination date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-27

Officer name: Miss Elizabeth Lucy Bianca Garner

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-07

Officer name: Mr Edward Graham Billington

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-28

Officer name: David Richard Dryden

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-28

Officer name: Mrs Sandra Ann Demer

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: 3 Boulevard Weston-Super-Mare North Somerset BS23 1NN

New address: Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elizabeth Lucy Bianca Garner

Appointment date: 2015-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Peter Edward Garner

Termination date: 2015-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Payne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Ann Demer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Demer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Rockach

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Peter Edward Garner

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Payne

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-02

Old address: 4 Claremont Crescent Weston Super Mare Avon BS23 2ED

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Jan 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/01; change of members

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 1997

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Resolution

Date: 31 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF


Some Companies

APPLEWOOD INVESTMENTS LIMITED

C/O ISABEL GALLARDO,LONDON,SW11 6AA

Number:05757871
Status:ACTIVE
Category:Private Limited Company

BARE NAKED MONKEYS LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:07420967
Status:ACTIVE
Category:Private Limited Company

CLAUDE HOLDINGS LIMITED

FLAT 2, MILLS HOUSE,LONDON,SW8 4HD

Number:09296968
Status:ACTIVE
Category:Private Limited Company

FLEXFILM LIMITED

SAPPHIRE HOUSE,RUSHDEN,NN10 6FB

Number:03379307
Status:ACTIVE
Category:Private Limited Company

JAIPUR FAYRE LTD

21 SAXON ROAD,BRISTOL,BS2 9UQ

Number:07489251
Status:ACTIVE
Category:Private Limited Company

NEW POSSIBILITIES IN LIVING AND LEARNING LTD

SENTRY COTTAGE,MILFORD HAVEN,SA73 1HN

Number:10355821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source