- Company Overview for BRISTOL UNIFORMS LIMITED (00708126)
- Filing history for BRISTOL UNIFORMS LIMITED (00708126)
- People for BRISTOL UNIFORMS LIMITED (00708126)
- Charges for BRISTOL UNIFORMS LIMITED (00708126)
- More for BRISTOL UNIFORMS LIMITED (00708126)
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) |
---|---|---|---|
31 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
31 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
22 May 2023 | TM01 | Termination of appointment of Edward Colston Shepherd as a director on 19 May 2023 | |
19 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
19 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
15 May 2023 | AD01 | Registered office address changed from , Wathen Street, Staple Hill, Bristol, BS16 5LL to Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT on 15 May 2023 | |
15 Apr 2023 | AA | Full accounts made up to 31 December 2020 | |
10 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
29 Sep 2021 | TM01 | Termination of appointment of Roger John Barlow Startin as a director on 29 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
22 Jul 2021 | TM02 | Termination of appointment of David Thompson as a secretary on 22 July 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of David Thompson as a director on 22 July 2021 | |
13 May 2021 | TM01 | Termination of appointment of Ian Peter Mitchell as a director on 30 April 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Richard Roda as a director on 25 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr James Michael Daugherty as a director on 25 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr William Jason Traynor as a director on 25 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Alan David Dorrell as a director on 25 January 2021 | |
26 Jan 2021 | MR04 | Satisfaction of charge 007081260015 in full | |
26 Jan 2021 | MR04 | Satisfaction of charge 007081260016 in full | |
19 Jan 2021 | MR04 | Satisfaction of charge 12 in full | |
10 Dec 2020 | MR04 | Satisfaction of charge 11 in full | |
10 Dec 2020 | MR05 | All of the property or undertaking has been released from charge 12 | |
24 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
16 Sep 2019 | CH01 | Director's details changed for Mr Edward Colston Shepherd on 12 September 2019 |