NEW WORKSHOPS LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-15 View Report
Accounts. Accounts type micro entity. 2023-10-31 View Report
Persons with significant control. Psc name: Mark Edward Saint. Notification date: 2023-07-12. 2023-07-12 View Report
Officers. Officer name: Mr Mark Edward Saint. Appointment date: 2023-07-12. 2023-07-12 View Report
Confirmation statement. Statement with updates. 2023-05-04 View Report
Confirmation statement. Statement with updates. 2022-10-28 View Report
Officers. Officer name: David John Arthur Ghent. Termination date: 2022-09-28. 2022-10-28 View Report
Persons with significant control. Cessation date: 2022-09-28. Psc name: David John Arthur Ghent. 2022-10-28 View Report
Accounts. Accounts type micro entity. 2022-09-25 View Report
Confirmation statement. Statement with no updates. 2022-07-22 View Report
Persons with significant control. Psc name: Saman Mansourpour. Notification date: 2022-03-08. 2022-03-16 View Report
Officers. Officer name: Mr Saman Mansourpour. Appointment date: 2022-03-08. 2022-03-14 View Report
Persons with significant control. Notification date: 2021-11-08. Psc name: Thomas Joseph William Carter. 2021-11-08 View Report
Officers. Officer name: Mr Thomas Joseph William Carter. Appointment date: 2021-11-08. 2021-11-08 View Report
Accounts. Accounts type micro entity. 2021-11-07 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Accounts. Accounts type micro entity. 2021-06-11 View Report
Confirmation statement. Statement with updates. 2020-07-10 View Report
Confirmation statement. Statement with updates. 2020-06-30 View Report
Accounts. Accounts type micro entity. 2020-06-15 View Report
Gazette. Gazette filings brought up to date. 2020-04-08 View Report
Confirmation statement. Statement with updates. 2020-04-01 View Report
Accounts. Accounts type micro entity. 2019-03-11 View Report
Officers. Termination date: 2019-01-15. Officer name: Eileen Mary Gillmore. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2019-01-19 View Report
Accounts. Accounts type micro entity. 2018-03-30 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Accounts. Accounts type total exemption small. 2016-11-22 View Report
Annual return. With made up date full list shareholders. 2016-01-24 View Report
Accounts. Accounts type total exemption small. 2015-09-03 View Report
Officers. Officer name: Mrs Eileen Mary Gillmore. Appointment date: 2015-07-01. 2015-07-01 View Report
Officers. Officer name: Jane Green. Termination date: 2015-07-01. 2015-07-01 View Report
Address. New address: 71 Bath Road Bitton Bristol BS30 6HP. Change date: 2015-07-01. Old address: Harmony Hall 10 Bridge Street Bath BA2 4AS. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-01-15 View Report
Officers. Termination date: 2014-12-04. Officer name: Jemima Louise House. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-11-18 View Report
Address. Change date: 2013-03-01. Old address: Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom. 2013-03-01 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type total exemption small. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2011-10-13 View Report
Annual return. With made up date full list shareholders. 2011-01-26 View Report
Accounts. Accounts type total exemption small. 2010-12-07 View Report
Address. Change date: 2010-07-21. Old address: the Dower House School Place Claverton Bath Ne Somerset BA2 7BG England. 2010-07-21 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Accounts. Accounts type total exemption small. 2009-11-12 View Report