Advanced company searchLink opens in new window

BRISTOL MIND

Company number 04124744

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)
18 Feb 2010 CH01 Director's details changed for Gordon Kenneth Rudston on 13 December 2009
18 Feb 2010 CH01 Director's details changed for Suzanne Pearson on 13 December 2009
18 Feb 2010 AP01 Appointment of Tony Condon as a director
18 Feb 2010 CH01 Director's details changed for Keith John Hall on 13 December 2009
04 Feb 2010 AA Full accounts made up to 31 March 2009
22 Dec 2008 288b Appointment terminated secretary jeffrey walker
15 Dec 2008 363a Annual return made up to 13/12/08
15 Dec 2008 288b Appointment terminated director john wood
15 Dec 2008 288b Appointment terminated director colin hawkins
15 Dec 2008 288b Appointment terminated director nancy frankel
25 Nov 2008 AA Full accounts made up to 31 March 2008
17 Dec 2007 363a Annual return made up to 13/12/07
17 Dec 2007 AA Full accounts made up to 31 March 2007
25 Jul 2007 288b Director resigned
13 Jul 2007 287 Registered office changed on 13/07/07 from: 174 cheltenham road bristol BS6 5RE
23 May 2007 288b Director resigned
09 Jan 2007 363a Annual return made up to 13/12/06
09 Jan 2007 288b Director resigned
09 Jan 2007 288b Director resigned
09 Jan 2007 288b Director resigned
09 Jan 2007 288b Secretary resigned
17 Nov 2006 288b Director resigned
17 Nov 2006 288a New director appointed
17 Nov 2006 AA Full accounts made up to 31 March 2006
02 Mar 2006 AA Full accounts made up to 31 March 2005