Advanced company searchLink opens in new window

BRISTOL STREET FOURTH INVESTMENTS LIMITED

Company number 00522856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/16
16 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/16
18 Jul 2016 CH01 Director's details changed for Steve Ferry on 20 November 2014
18 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
01 Jul 2016 AP01 Appointment of Timothy David Tozer as a director on 30 June 2016
16 Nov 2015 AA Audit exemption subsidiary accounts made up to 28 February 2015
09 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/15
30 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/15
30 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/15
17 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 9,341,147
27 May 2015 AD01 Registered office address changed from , Vertu House Kingsway North, Team Valley, Gateshead, Tyne and Wear, NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015
11 Dec 2014 AP01 Appointment of Mike Rich as a director on 20 November 2014
05 Dec 2014 AA Accounts made up to 28 February 2014
05 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/14
03 Dec 2014 TM01 Termination of appointment of Ian Harrison as a director on 20 November 2014
03 Dec 2014 TM01 Termination of appointment of Colin Kent as a director on 20 November 2014
01 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/14
01 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/14
24 Nov 2014 CH01 Director's details changed for Michael Sherwin on 21 November 2014
03 Nov 2014 CH01 Director's details changed for Karen Anderson on 8 October 2014
11 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 9,341,147
19 Nov 2013 AA Audit exemption subsidiary accounts made up to 28 February 2013
19 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/13
19 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/13
19 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/13