Advanced company searchLink opens in new window

CMB BRISTOL LIMITED

Company number 06055686

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)
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 CH01 Director's details changed for Matthew James Clarke on 10 October 2013
10 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from Unit 7, Melyn Mair Business Centre, Wentloog Avenue Rumney, Cardiff CF3 2EX on 14 February 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 March 2007
  • GBP 100
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 March 2007
  • GBP 100
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 March 2007
  • GBP 100
24 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Andrew Victor Norris on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Matthew James Clarke on 20 January 2010