43 UPPER CHURCH ROAD (MANAGEMENT) LIMITED

43 Upper Church Road, Weston-Super-Mare, BS23 2DX, England
StatusACTIVE
Company No.05499210
CategoryPrivate Limited Company
Incorporated05 Jul 2005
Age18 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

43 UPPER CHURCH ROAD (MANAGEMENT) LIMITED is an active private limited company with number 05499210. It was incorporated 18 years, 11 months, 22 days ago, on 05 July 2005. The company address is 43 Upper Church Road, Weston-super-mare, BS23 2DX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 01 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 01 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 01 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

Old address: 43 Upper Church Road Weston Super Mare North Somerset

New address: 43 Upper Church Road Weston-Super-Mare BS23 2DX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 01 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 01 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Francis Adams

Appointment date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Louise Clubb

Termination date: 2018-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Louise Clubb

Termination date: 2018-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Elizabeth Southall

Appointment date: 2018-06-29

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jun 2018

Category: Address

Type: AD02

Old address: Flat 19 Centre Quay Lower Burlington Road Portishead Bristol BS20 7AX England

New address: 35 Lewis Road Bristol BS13 7JD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 01 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Elizabeth Goddard

Appointment date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2016

Action Date: 01 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 May 2016

Action Date: 01 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Apr 2016

Action Date: 01 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2015

Action Date: 01 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jenny Purcell

Appointment date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2014

Action Date: 01 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip John Southall

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edwin Southall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2013

Action Date: 01 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Louise Clubb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Move registers to sail company

Date: 15 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Southall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2012

Action Date: 01 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2011

Action Date: 01 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2010

Action Date: 01 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Michael Raymond Southall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2010

Action Date: 01 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-01

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael southall / 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2009

Action Date: 01 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-01

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2007

Action Date: 01 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-01

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2007

Action Date: 01 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-01

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 01/08/06

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/07/05--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARDEV CONSTRUCTION LTD

2 WHITE ROAD,SMETHWICK,B67 7PG

Number:11003618
Status:ACTIVE
Category:Private Limited Company

JUSTINE FOONG LIMITED

UNIT 1 THE OLD SAWMILL,CLITHEROE,BB7 1LY

Number:09889317
Status:ACTIVE
Category:Private Limited Company

PURE IMAGES LIMITED

17 SATURDAY MARKET,BEVERLEY,HU17 8BB

Number:06807603
Status:ACTIVE
Category:Private Limited Company

ROSE THEATRE COMPANY LTD

204 ROSE STREET,EDINBURGH,EH2 4AZ

Number:SC556278
Status:ACTIVE
Category:Private Limited Company

TALLARA CONSULTING LTD

27 TYNING ROAD TYNING ROAD,BRADFORD-ON-AVON,BA15 2JL

Number:07203978
Status:ACTIVE
Category:Private Limited Company

THAT'S LOVELY THAT LTD

52 STRYD FROGMORE,Y FENNI,NP7 5AH

Number:07651608
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