CANALRACE C.I.C.

28 Frise Street 28 Frise Street, Bristol, BS34 4AE, England
StatusACTIVE
Company No.10059659
Category
Incorporated12 Mar 2016
Age8 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

CANALRACE C.I.C. is an active with number 10059659. It was incorporated 8 years, 4 months, 22 days ago, on 12 March 2016. The company address is 28 Frise Street 28 Frise Street, Bristol, BS34 4AE, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-11

Officer name: Mr Keith Robert Godden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-11

Old address: 5 the Close Patchway Bristol BS34 6BB England

New address: 28 Frise Street Patchway Bristol BS34 4AE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-10

Old address: 18 Bernardines Way Buckingham Buckinghamshire MK18 1BF

New address: 5 the Close Patchway Bristol BS34 6BB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Peter Simpson

Termination date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Antony Robbins

Termination date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kearn

Termination date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross James Robert Langton

Termination date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Hall

Termination date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Chandler

Termination date: 2019-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Chandler

Appointment date: 2019-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-16

Officer name: Miss Jessica Hall

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Antony Robbins

Appointment date: 2019-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross James Robert Langton

Appointment date: 2019-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Hall

Appointment date: 2019-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Incorporation community interest company

Date: 12 Mar 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

NL COMMERCIALS (WAKEFIELD) LIMITED

ROUSE MILL,BATLEY,WF17 5QB

Number:09693603
Status:ACTIVE
Category:Private Limited Company

OXSTEM CARDIO LIMITED

FIRST FLOOR, 23,OXFORD,OX1 1HU

Number:10194468
Status:ACTIVE
Category:Private Limited Company

PERFECT HOUSE LIMITED

SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD,MILTON KEYNES,MK1 1BA

Number:05853078
Status:ACTIVE
Category:Private Limited Company

TEAM TALK HOSPITALITY CONSULTANCY LTD

169 OLD DOVER ROAD,LONDON,SE3 8SY

Number:09081249
Status:ACTIVE
Category:Private Limited Company

TOFFT LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:10990863
Status:ACTIVE
Category:Private Limited Company

TOPAL LTD

39 BRODRICK GROVE,LONDON,SE2 0SR

Number:08612749
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