Date | Description |
2024-11-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-11-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-30 |
update statutory_documents 06/04/24 STATEMENT OF CAPITAL GBP 23.70 |
2024-10-30 |
update statutory_documents 06/04/24 STATEMENT OF CAPITAL GBP 23.70 |
2024-08-22 |
update statutory_documents SUB-DIVISION
01/08/19 |
2024-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES |
2024-05-26 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL DAWSON |
2024-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE GUNN |
2023-09-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-09-07 |
update accounts_next_due_date 2023-08-26 => 2024-05-27 |
2023-08-25 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
2023-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLINT WOJTYLA / 07/08/2023 |
2023-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GEORGE DAWSON / 07/08/2023 |
2023-06-07 |
update account_ref_day 28 => 27 |
2023-06-07 |
update accounts_next_due_date 2023-05-28 => 2023-08-26 |
2023-05-26 |
update statutory_documents PREVSHO FROM 28/08/2022 TO 27/08/2022 |
2023-01-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/21 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-08-07 |
update accounts_next_due_date 2022-08-28 => 2023-05-28 |
2022-07-11 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-07-07 |
delete address C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK , TOWER LANE, WARMLEY BRISTOL UNITED KINGDOM BS30 8XT |
2022-07-07 |
insert address UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BRISTOL UNITED KINGDOM BS30 8XT |
2022-07-07 |
update registered_address |
2022-06-07 |
update accounts_next_due_date 2022-05-28 => 2022-08-28 |
2022-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2022 FROM
C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK
, TOWER LANE, WARMLEY
BRISTOL
BS30 8XT
UNITED KINGDOM |
2022-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN FLOWER |
2022-06-07 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2022 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-28 => 2022-05-28 |
2021-05-27 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-28 => 2021-05-28 |
2020-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FLOWER / 08/08/2020 |
2020-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MILSOM / 08/08/2020 |
2020-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE FLOWER / 08/08/2020 |
2020-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY HARPER / 08/08/2020 |
2020-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL YVETTE MILSOM / 08/08/2020 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
2020-08-27 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-27 => 2020-08-28 |
2020-06-07 |
update account_ref_day 29 => 28 |
2020-06-07 |
update accounts_next_due_date 2020-05-29 => 2020-08-27 |
2020-05-27 |
update statutory_documents PREVSHO FROM 29/08/2019 TO 28/08/2019 |
2020-04-01 |
update statutory_documents DIRECTOR APPOINTED MR LEE ALEXANDER GUNN |
2019-09-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-09-07 |
update accounts_next_due_date 2019-08-30 => 2020-05-29 |
2019-08-30 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
2019-07-10 |
update statutory_documents DIRECTOR APPOINTED MR CARL GEORGE DAWSON |
2019-06-20 |
update account_ref_day 30 => 29 |
2019-06-20 |
update accounts_next_due_date 2019-05-30 => 2019-08-30 |
2019-05-30 |
update statutory_documents PREVSHO FROM 30/08/2018 TO 29/08/2018 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-30 => 2019-05-30 |
2018-05-30 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
2017-08-21 |
update statutory_documents CESSATION OF CLINT WOJTYLA AS A PSC |
2017-08-21 |
update statutory_documents CESSATION OF MARTIN FLOWER AS A PSC |
2017-08-21 |
update statutory_documents CESSATION OF NICHOLAS ROBERT MILSOM AS A PSC |
2017-08-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/09/2016 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-30 => 2018-05-30 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-13 |
update statutory_documents SECRETARY APPOINTED MRS EMMA LOUISE FLOWER |
2017-03-13 |
update statutory_documents SECRETARY APPOINTED MRS KELLY HARPER |
2017-03-13 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL YVETTE MILSOM |
2017-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLINT WOJTYLA / 13/03/2017 |
2017-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FLOWER / 13/03/2017 |
2017-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MILSOM / 13/03/2017 |
2016-09-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-05-30 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-08-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address UNIT 1 TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BRISTOL ENGLAND BS30 8XT |
2016-08-07 |
insert address C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK , TOWER LANE, WARMLEY BRISTOL UNITED KINGDOM BS30 8XT |
2016-08-07 |
update reg_address_care_of CV ROSS & CO LTD => null |
2016-08-07 |
update registered_address |
2016-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
C/O CV ROSS & CO LTD
UNIT 1 TOWER LANE BUSINESS PARK
TOWER LANE WARMLEY
BRISTOL
BS30 8XT
ENGLAND |
2016-07-07 |
delete address 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL AVON BS36 2AQ |
2016-07-07 |
insert address UNIT 1 TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BRISTOL ENGLAND BS30 8XT |
2016-07-07 |
update reg_address_care_of null => CV ROSS & CO LTD |
2016-07-07 |
update registered_address |
2016-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLINT WOJTYLA / 21/06/2016 |
2016-06-07 |
update account_ref_day 31 => 30 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2016-08-31 |
2016-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2016 FROM
367B CHURCH ROAD
FRAMPTON COTTERELL
BRISTOL
AVON
BS36 2AQ |
2016-05-31 |
update statutory_documents PREVSHO FROM 31/08/2015 TO 30/08/2015 |
2015-10-07 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-10-07 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-09-23 |
update statutory_documents 08/08/15 FULL LIST |
2015-08-26 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14 |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL AVON UNITED KINGDOM BS36 2AQ |
2014-11-07 |
insert address 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL AVON BS36 2AQ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-11-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-10-01 |
update statutory_documents 08/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 57 EMERSON WAY EMERSONS GREEN BRISTOL UNITED KINGDOM BS16 7AP |
2014-03-07 |
insert address 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL AVON UNITED KINGDOM BS36 2AQ |
2014-03-07 |
update registered_address |
2014-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
57 EMERSON WAY
EMERSONS GREEN
BRISTOL
BS16 7AP
UNITED KINGDOM |
2013-09-06 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-08-20 |
update statutory_documents 08/08/13 FULL LIST |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-08 => 2014-05-31 |
2013-06-23 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-23 |
update returns_last_madeup_date null => 2012-08-08 |
2013-06-23 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2013-01-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-11 |
update statutory_documents 08/08/12 FULL LIST |
2012-06-15 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN FLOWER |
2012-06-15 |
update statutory_documents 13/03/12 STATEMENT OF CAPITAL GBP 30 |
2012-06-11 |
update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 20 |
2011-11-14 |
update statutory_documents DIRECTOR APPOINTED CLINT WOJTYLA |
2011-08-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |