Advanced company searchLink opens in new window

BRISTOL OWNERS CLUB (2000) LIMITED

Company number 04088578

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)
22 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
16 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
10 Jul 2017 AD01 Registered office address changed from 40 Welbeck Street London W1G 8LN to Alliotts Imperial House 15-19 Kingsway London WC2B 6UN on 10 July 2017
10 Jul 2017 AP01 Appointment of Mr John Gerald Gallop as a director on 28 April 2017
24 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
15 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
10 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
13 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
27 Sep 2012 AP01 Appointment of Mark George Alford as a director
26 Sep 2012 TM01 Termination of appointment of Gavin Coulthard as a director
27 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
17 Jun 2011 TM01 Termination of appointment of Cooper Lloyd Davies Limited as a director
28 Jan 2011 AD01 Registered office address changed from 1 Church Street Adlington Chorley Lancashire PR7 4EX on 28 January 2011
28 Jan 2011 AP01 Appointment of Gavin Chisholm Coulthard as a director
28 Jan 2011 AP01 Appointment of Geoffrey Hawkins as a director
28 Jan 2011 TM02 Termination of appointment of Jbl Secretarial Services Limited as a secretary
28 Jan 2011 TM01 Termination of appointment of Michael Barton as a director
29 Dec 2010 AA Accounts for a dormant company made up to 31 October 2010