(CS01) Confirmation statement with no updates Friday 27th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th October 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT United Kingdom to Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on Monday 7th November 2022
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed surepack (bristol) LTDcertificate issued on 02/11/22
filed on: 2nd, November 2022
| change of name
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 26th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th October 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 27th October 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 27th October 2016
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 27th October 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Zen Chartered Accountants Park House 10 Park Street Bristol BS1 5HX to C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT on Monday 25th July 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 27th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP03) On Wednesday 1st October 2014 - new secretary appointed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return made up to Monday 27th October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Great George Street Bristol BS1 5RR to C/O Zen Chartered Accountants Park House 10 Park Street Bristol BS1 5HX on Monday 27th October 2014
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 27th October 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 31st October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 27th October 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 27th October 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 11th, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed surepack LIMITEDcertificate issued on 11/03/11
filed on: 11th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 7th March 2011
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2010
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 2nd November 2010.
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 27th October 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, October 2010
| incorporation
|
Free Download
(20 pages)
|