PRO-TIDY (BRISTOL) LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-01-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-12-12 update statutory_documents FIRST GAZETTE
2023-06-07 delete address MAPLE HOUSE 5 THE MAPLES CLEEVE BRISTOL NORTH SOMERSET UNITED KINGDOM BS49 4FS
2023-06-07 insert address HAWK HOW RIDGE LANE WEST HARPTREE BRISTOL ENGLAND BS40 6ES
2023-06-07 update registered_address
2023-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2023 FROM MAPLE HOUSE 5 THE MAPLES CLEEVE BRISTOL NORTH SOMERSET BS49 4FS UNITED KINGDOM
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK DEAKIN
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-05 update statutory_documents DIRECTOR APPOINTED MR JACK DEAKIN
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-06-07 delete address 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA
2018-06-07 insert address MAPLE HOUSE 5 THE MAPLES CLEEVE BRISTOL NORTH SOMERSET UNITED KINGDOM BS49 4FS
2018-06-07 update registered_address
2018-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-03-31
2018-01-07 update accounts_next_due_date 2017-12-18 => 2017-12-31
2017-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-12-19 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-12 update statutory_documents FIRST GAZETTE
2017-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK WALKER DAVIS / 20/10/2017
2017-10-07 update account_ref_month 12 => 3
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-18
2017-09-18 update statutory_documents CURRSHO FROM 31/12/2016 TO 31/03/2016
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WALKER DAVIS / 01/07/2016
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-02-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILLEY
2016-01-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-08 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-06 update statutory_documents 19/07/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-08-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-07-22 update statutory_documents 19/07/14 FULL LIST
2013-12-07 delete address 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL UNITED KINGDOM BS1 6NA
2013-12-07 insert address 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-12-07 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-11-08 update statutory_documents 19/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-04-19 => 2014-09-30
2013-06-22 insert sic_code 81300 - Landscape service activities
2013-06-22 update returns_last_madeup_date null => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-04-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 19/07/12 FULL LIST
2012-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RHODES
2011-10-12 update statutory_documents CURREXT FROM 31/07/2012 TO 31/12/2012
2011-07-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION