- Company Overview for BRISTOL DESIGN & BUILD LIMITED (04525917)
- Filing history for BRISTOL DESIGN & BUILD LIMITED (04525917)
- People for BRISTOL DESIGN & BUILD LIMITED (04525917)
- More for BRISTOL DESIGN & BUILD LIMITED (04525917)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 May 2024 | CH01 | Director's details changed for Mrs Anthea Mary Page on 21 May 2024 | |
21 May 2024 | PSC04 | Change of details for Miss Anthea Mary Page as a person with significant control on 21 May 2024 | |
21 May 2024 | AD01 | Registered office address changed from 66 66 Gloucester Road Bishopston Bristol Great Britain BS7 8BH England to Bristol North Baths C/O Bond & Co Accountants Limited Gloucester Road Bristol BS7 8BN on 21 May 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
04 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
30 Sep 2020 | CH03 | Secretary's details changed for Mrs Anthea Mary Page on 30 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mrs Anthea Mary Page on 23 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mrs Anthea Mary Page on 23 September 2020 | |
24 Sep 2020 | PSC04 | Change of details for Miss Anthea Mary Page as a person with significant control on 23 September 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from Bristol Design and Build Limited 1, Mill Avenue, Old City Bristol BS1 4AJ to 66 66 Gloucester Road Bishopston Bristol Great Britain BS7 8BH on 24 September 2020 | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 May 2020 | CH01 | Director's details changed for Mrs Anthea Mary Page on 29 April 2020 | |
04 May 2020 | CH03 | Secretary's details changed for Mrs Anthea Mary Page on 29 April 2020 | |
04 May 2020 | PSC04 | Change of details for Miss Anthea Mary Page as a person with significant control on 29 April 2020 | |
09 Dec 2019 | PSC07 | Cessation of Laurens Campbell Taylor as a person with significant control on 31 March 2018 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
22 Oct 2019 | PSC01 | Notification of Laurens Campbell Taylor as a person with significant control on 31 March 2018 | |
22 Oct 2019 | PSC07 | Cessation of Diana Elizabeth Taylor as a person with significant control on 31 March 2018 |