-
THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
Company Information
- Company registration number
- 08802537
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Allen House
- 1 Westmead Road
- Sutton
- Surrey
- SM1 4LA Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA UK
Management
- Managing Directors
- JONES, Stephen Geoffrey
- WISEMAN, John Mosford
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-04
- Age Of Company 2013-12-04 10 years
- SIC/NACE
- 84230
Ownership
- Beneficial Owners
- Working Links (Employment) Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-09-30
- Annual Return
- Due Date: 2019-12-18
- Last Date: 2018-12-04
-
THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Description
- THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 08802537. Its current trading status is "live". It was registered 2013-12-04. It has declared SIC or NACE codes as "84230". It has 2 directors The latest accounts are filed up to 2017-09-30.It can be contacted at Allen House .
Get THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Bristol, Gloucestershire, Somerset And Wiltshire Community Rehabilitation Company Limited - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
- 2013-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE BRISTOL, GLOUCESTERSHIRE, SOMERSET AND WILTSHIRE COMMUNITY REHABILITATION COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-13) - LIQ03
keyboard_arrow_right 2023
-
liquidation-disclaimer-notice (2023-08-30) - NDISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-11) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-07) - LIQ03
-
liquidation-disclaimer-notice (2022-08-30) - NDISC
-
liquidation-disclaimer-notice (2022-08-25) - NDISC
-
liquidation-disclaimer-notice (2022-06-07) - NDISC
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-02-18) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-02-05) - AM22
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-03-16) - AM10
-
liquidation-in-administration-progress-report (2020-09-17) - AM10
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-11) - MR04
-
liquidation-in-administration-extension-of-period (2019-10-21) - AM19
-
liquidation-in-administration-progress-report (2019-09-20) - AM10
-
liquidation-in-administration-result-creditors-meeting (2019-05-17) - AM07
-
liquidation-in-administration-proposals (2019-04-29) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-04-29) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-05) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-03-04) - AM01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-27) - TM01
-
accounts-with-accounts-type-full (2018-01-16) - AA
-
appoint-person-director-company-with-name-date (2018-02-27) - AP01
-
termination-secretary-company-with-name-termination-date (2018-03-26) - TM02
-
change-account-reference-date-company-current-extended (2018-05-17) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-06) - MR01
-
mortgage-satisfy-charge-full (2018-06-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-25) - MR01
-
confirmation-statement-with-no-updates (2018-12-05) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
accounts-with-accounts-type-full (2017-07-07) - AA
-
appoint-person-director-company-with-name-date (2017-07-06) - AP01
-
termination-director-company-with-name-termination-date (2017-07-06) - TM01
-
termination-director-company-with-name-termination-date (2017-05-09) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
appoint-person-secretary-company-with-name-date (2016-08-03) - AP03
-
accounts-with-accounts-type-full (2016-02-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-29) - AR01
-
termination-secretary-company-with-name-termination-date (2015-11-19) - TM02
-
termination-director-company-with-name-termination-date (2015-11-17) - TM01
-
appoint-person-director-company-with-name-date (2015-11-18) - AP01
-
notice-restriction-on-company-articles (2015-01-29) - CC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-05) - MR01
-
change-account-reference-date-company-current-extended (2015-01-22) - AA01
-
resolution (2015-01-29) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-02-03) - TM01
-
miscellaneous (2015-02-06) - MISC
-
appoint-person-director-company-with-name-date (2015-02-12) - AP01
-
auditors-resignation-company (2015-02-24) - AUD
-
capital-allotment-shares (2015-02-25) - SH01
-
accounts-with-accounts-type-full (2015-09-08) - AA
-
change-account-reference-date-company-current-shortened (2015-09-16) - AA01
-
appoint-person-director-company-with-name-date (2015-02-13) - AP01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-06-03) - TM01
-
appoint-person-director-company-with-name (2014-02-03) - AP01
-
appoint-person-director-company-with-name (2014-04-04) - AP01
-
appoint-person-secretary-company-with-name (2014-04-24) - AP03
-
appoint-person-director-company-with-name (2014-05-12) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-06-03) - AD01
-
termination-secretary-company-with-name (2014-06-05) - TM02
-
change-person-director-company-with-change-date (2014-12-23) - CH01
-
appoint-person-director-company-with-name (2014-06-25) - AP01
-
termination-director-company-with-name-termination-date (2014-12-08) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-23) - AD01
-
termination-director-company-with-name (2014-01-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
-
appoint-person-secretary-company-with-name (2014-06-11) - AP03
keyboard_arrow_right 2013
-
incorporation-company (2013-12-04) - NEWINC