Portishead
Bristol
BS20 7AN
Registered Address | Union St Union Street 18-20 Union Street Sheffield South Yorkshire S1 2JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 2 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
26 June 2023 | Registered office address changed from B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to Union St Union Street 18-20 Union Street Sheffield South Yorkshire S1 2JP on 26 June 2023 (1 page) |
---|---|
8 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
2 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
10 May 2021 | Previous accounting period extended from 1 October 2020 to 28 February 2021 (1 page) |
21 January 2021 | Director's details changed for Ms Hilary Claire Frazer on 21 January 2021 (2 pages) |
10 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
4 November 2020 | Registered office address changed from 94 Queens Road Clifton Bristol BS8 1NF England to B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 4 November 2020 (1 page) |
9 February 2020 | Accounts for a dormant company made up to 1 October 2019 (2 pages) |
4 February 2020 | Previous accounting period shortened from 31 January 2020 to 1 October 2019 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
6 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for Ms Hilary Claire Frazer on 9 January 2018 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 January 2017 | Director's details changed for Ms Hilary Claire Frazer on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Ms Hilary Claire Frazer on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 230 Dobcroft Road Sheffield S11 9LJ to 94 Queens Road Clifton Bristol BS8 1NF on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 230 Dobcroft Road Sheffield S11 9LJ to 94 Queens Road Clifton Bristol BS8 1NF on 13 January 2017 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
13 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 230 Dobcroft Road Sheffield S11 9LJ on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 230 Dobcroft Road Sheffield S11 9LJ on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Ms Hilary Claire Fraser on 5 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Ms Hilary Claire Fraser on 5 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Ms Hilary Claire Fraser on 5 January 2015 (2 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|