Advanced company searchLink opens in new window

BRISTOL STREET COMMERCIALS (ITALIA) LIMITED

Company number 06088684

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)
04 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/15
27 May 2015 AD01 Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015
10 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,150,001
05 Dec 2014 AA Accounts made up to 28 February 2014
05 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/14
03 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/14
03 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/14
24 Nov 2014 CH01 Director's details changed for Michael Sherwin on 21 November 2014
03 Nov 2014 CH01 Director's details changed for Karen Anderson on 8 October 2014
13 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,150,001
13 Feb 2014 AD02 Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
19 Nov 2013 AA Audit exemption subsidiary accounts made up to 28 February 2013
19 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/13
19 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/13
19 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/13
31 Jul 2013 CH01 Director's details changed for Michael Sherwin on 29 July 2013
11 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
29 Jan 2013 AD03 Register(s) moved to registered inspection location
29 Jan 2013 AD02 Register inspection address has been changed
06 Jul 2012 AA Full accounts made up to 29 February 2012
18 May 2012 SH01 Statement of capital following an allotment of shares on 14 May 2012
  • GBP 3,150,001
18 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
08 Feb 2012 CH03 Secretary's details changed for Karen Anderson on 7 February 2012
07 Feb 2012 CH01 Director's details changed for Michael Sherwin on 7 February 2012