Almondsbury
Bristol
BS32 4AE
Director Name | Mrs Michelle Marie Grant |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hill The Red House Almondsbury South Glos BS32 4AE |
Director Name | Mr Gerald Valentine Phillips |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 37 Grove Avenue Coombe Dingle Bristol BS9 2RP |
Secretary Name | Mr Gerald Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Grove Avenue Coombe Dingle Bristol BS9 2RP |
Website | bristolhousingandsupport.co.uk |
---|
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
1 at £0.5 | Gerry Phillips 50.00% Ordinary |
---|---|
1 at £0.5 | Michael Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,240 |
Cash | £65,130 |
Current Liabilities | £52,645 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
9 April 2021 | Delivered on: 10 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 55 gloucester road north, filton park, bristol, BS7 0SN registered under title number AV124065. Outstanding |
---|---|
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (6 pages) |
5 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
5 December 2022 | Registered office address changed from The Bailey Group 2nd Floor, Yoden House, 30 Yoden Way Peterlee County Durham SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 5 December 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
10 April 2021 | Registration of charge 064098380002, created on 9 April 2021 (39 pages) |
1 March 2021 | Registration of charge 064098380001, created on 26 February 2021 (41 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
30 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
30 April 2019 | Director's details changed for Mr Michael Grant on 30 April 2019 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
16 May 2018 | Termination of appointment of Gerald Phillips as a director on 10 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Gerald Phillips as a secretary on 10 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Gerald Phillips as a secretary on 10 January 2018 (1 page) |
10 January 2018 | Appointment of Mrs Michelle Marie Grant as a director on 10 January 2018 (2 pages) |
10 January 2018 | Cessation of Gerald Phillips as a person with significant control on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD to The Bailey Group 2nd Floor, Yoden House, 30 Yoden Way Peterlee County Durham SR8 1AL on 10 January 2018 (1 page) |
4 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Mr Michael Grant on 1 September 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Michael Grant on 1 September 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from 3 Bruton Close, St.George Bristol Bristol BS5 7QF to 17 Duckmoor Road Ashton Bristol BS3 2DD on 12 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Mr Gerald Phillips on 21 January 2015 (1 page) |
12 March 2015 | Secretary's details changed for Mr Gerald Phillips on 21 January 2015 (1 page) |
12 March 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from 3 Bruton Close, St.George Bristol Bristol BS5 7QF to 17 Duckmoor Road Ashton Bristol BS3 2DD on 12 March 2015 (1 page) |
12 March 2015 | Director's details changed for Mr Gerald Phillips on 21 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Gerald Phillips on 21 January 2015 (2 pages) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 February 2011 | Secretary's details changed for Gerald Phillips on 26 October 2010 (1 page) |
2 February 2011 | Director's details changed for Mr Gerald Phillips on 26 October 2010 (2 pages) |
2 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Mr Gerald Phillips on 26 October 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Gerald Phillips on 26 October 2010 (1 page) |
4 March 2010 | Director's details changed for Gerald Phillips on 26 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Michael Grant on 26 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Gerald Phillips on 26 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Michael Grant on 26 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 26 October 2008 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 26 October 2008 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 March 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
26 October 2007 | Incorporation (15 pages) |
26 October 2007 | Incorporation (15 pages) |