Warning: file_put_contents(c/c90d6dac38ff9e7321b4ee3108bb7056.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Edelweiss (cheddar) Limited, BS8 1RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDELWEISS (CHEDDAR) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edelweiss (cheddar) Limited. The company was founded 22 years ago and was given the registration number 04394136. The firm's registered office is in BRISTOL. You can find them at 2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EDELWEISS (CHEDDAR) LIMITED
Company Number:04394136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, BS8 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edelweiss Restaurant, Cliff Street, Cheddar, BS27 3QA

Secretary18 March 2002Active
Edelweiss Restaurant, The Cliffs, Cheddar, BS27 3QA

Director18 March 2002Active
Edelweiss Restaurant, Cliff Street, Cheddar, BS27 3QA

Director20 March 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 March 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 March 2002Active

People with Significant Control

Mr Daniel Justin Jay
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Zoe Louise Jay
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type total exemption small.

Download
2013-09-26Accounts

Change account reference date company previous shortened.

Download
2013-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.