Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
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 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES |
2023-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-03-07 |
delete company_previous_name THE ROYAL HOSPITAL FOR SICK CHILDREN BRISTOL APPEALLIMITED |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES |
2022-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID LEA |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
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 |
2019-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
2019-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-04-16 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
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 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2018-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARK |
2018-01-08 |
delete address 26 UPPER MAUDLIN STREET BRISTOL BS2 8DJ |
2018-01-08 |
insert address 30/32 UPPER MAUDLIN STREET BRISTOL ENGLAND BS2 8DJ |
2018-01-08 |
update registered_address |
2018-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2017 FROM
26 UPPER MAUDLIN STREET
BRISTOL
BS2 8DJ |
2017-12-19 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA SUSAN LAST |
2017-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SPROXTON |
2017-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LORD |
2017-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOCELYN HANDLEY MOULE / 13/03/2017 |
2017-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA KIM MASTERS / 13/03/2017 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2017-02-10 |
update account_category FULL => GROUP |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BOWDEN COOPER / 28/02/2015 |
2016-02-12 |
delete address 26 UPPER MAUDLIN STREET BRISTOL ENGLAND BS2 8DJ |
2016-02-12 |
insert address 26 UPPER MAUDLIN STREET BRISTOL BS2 8DJ |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-02-12 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-01-12 |
update statutory_documents 11/01/16 NO MEMBER LIST |
2016-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-09 |
delete address 24 UPPER MAUDLIN STREET BRISTOL BS2 8DJ |
2015-12-09 |
insert address 26 UPPER MAUDLIN STREET BRISTOL ENGLAND BS2 8DJ |
2015-12-09 |
update registered_address |
2015-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES GRIFFITHS |
2015-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
24 UPPER MAUDLIN STREET
BRISTOL
BS2 8DJ |
2015-08-13 |
delete company_previous_name THE HOSPITAL FOR SICK CHILDREN, BRISTOL APPEAL LIMITED |
2015-02-07 |
update account_category GROUP => FULL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-02-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-01-20 |
update statutory_documents 11/01/15 NO MEMBER LIST |
2015-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2015-01-07 |
insert company_previous_name THE ROYAL HOSPITAL FOR CHILDREN, BRISTOL APPEAL LIMITED |
2015-01-07 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2015-01-07 |
update name THE ROYAL HOSPITAL FOR CHILDREN, BRISTOL APPEAL LIMITED => WALLACE & GROMIT'S CHILDREN'S FOUNDATION |
2014-12-30 |
update statutory_documents COMPANY NAME CHANGED THE ROYAL HOSPITAL FOR CHILDREN, BRISTOL APPEAL LIMITED
CERTIFICATE ISSUED ON 30/12/14 |
2014-11-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
2014-11-26 |
update statutory_documents NE01 |
2014-11-26 |
update statutory_documents CHANGE OF NAME 11/09/2014 |
2014-04-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-04-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-02-28 |
update statutory_documents ADOPT ARTICLES 03/02/2014 |
2014-02-07 |
delete address 24 24 UPPER MAUDLIN STREET BRISTOL AVON UNITED KINGDOM BS2 8DJ |
2014-02-07 |
insert address 24 UPPER MAUDLIN STREET BRISTOL BS2 8DJ |
2014-02-07 |
update account_category FULL => GROUP |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-02-07 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
24 24 UPPER MAUDLIN STREET
BRISTOL
AVON
BS2 8DJ
UNITED KINGDOM |
2014-01-20 |
update statutory_documents 11/01/14 NO MEMBER LIST |
2014-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-12-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN SPROXTON |
2013-11-28 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WULSTAN PARK |
2013-10-07 |
delete address THE HONEYPOT 24 UPPER MAULDIN STREET BRISTOL AVON BS2 8DJ |
2013-10-07 |
insert address 24 24 UPPER MAUDLIN STREET BRISTOL AVON UNITED KINGDOM BS2 8DJ |
2013-10-07 |
update registered_address |
2013-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
THE HONEYPOT
24 UPPER MAULDIN STREET
BRISTOL
AVON
BS2 8DJ |
2013-06-25 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-25 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HANNAH |
2013-04-25 |
update statutory_documents DIRECTOR APPOINTED MR PETER DUNCAN FRASER LORD |
2013-03-04 |
update statutory_documents DIRECTOR APPOINTED MR JOCELYN HANDLEY MOULE |
2013-03-04 |
update statutory_documents 11/01/13 NO MEMBER LIST |
2013-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY LOWANCE |
2013-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-02-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL REGINALD NORTON |
2012-02-09 |
update statutory_documents 11/01/12 NO MEMBER LIST |
2012-02-08 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ALEXANDER GRIFFITHS |
2012-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-03-03 |
update statutory_documents 11/01/11 NO MEMBER LIST |
2011-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SAVAGE |
2011-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STODDART |
2011-02-07 |
update statutory_documents ALTER ARTICLES 16/12/2010 |
2011-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-15 |
update statutory_documents 11/01/10 NO MEMBER LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ANTHONY STODDART / 01/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY LOWANCE / 01/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BOWDEN COOPER / 01/01/2010 |
2010-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-02-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/09 |
2009-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-06-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/08 |
2008-03-28 |
update statutory_documents DIRECTOR APPOINTED MARY LOWANCE |
2008-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/07 |
2007-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/06 |
2006-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/05 |
2004-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/04 |
2003-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/03 |
2002-07-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-02-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-02-20 |
update statutory_documents COMPANY NAME CHANGED
THE ROYAL HOSPITAL FOR SICK CHIL
DREN BRISTOL APPEAL LIMITED
CERTIFICATE ISSUED ON 20/02/02 |
2002-01-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/02 |
2001-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/01 |
2001-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/00 |
2000-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-01-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/99 |
1998-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-01-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/98 |
1997-01-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/97 |
1996-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-01-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/96 |
1995-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-12-22 |
update statutory_documents SECRETARY RESIGNED |
1995-09-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1995-07-27 |
update statutory_documents COMPANY NAME CHANGED
THE HOSPITAL FOR SICK CHILDREN,
BRISTOL APPEAL LIMITED
CERTIFICATE ISSUED ON 28/07/95 |
1995-01-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |