Advanced company searchLink opens in new window

LASER BRISTOL TRADECO LIMITED

Company number 06111591

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)
19 Apr 2016 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
19 Apr 2016 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
05 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000,002
15 Aug 2015 CERTNM Company name changed mref bristol tradeco LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
15 Aug 2015 CONNOT Change of name notice
13 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
12 May 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015
06 May 2015 AP03 Appointment of Mr Neal Morar as a secretary on 6 May 2015
06 May 2015 AP01 Appointment of Mr Neal Morar as a director on 6 May 2015
06 May 2015 AP01 Appointment of Mr Robert Edward Gray as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Steven Hall as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Heiko Figge as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015
05 May 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000,002
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Mar 2015 MR01 Registration of charge 061115910003, created on 24 February 2015
26 Feb 2015 MR01 Registration of charge 061115910004, created on 18 February 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000,002
04 Jan 2014 MR01 Registration of charge 061115910002
14 Dec 2013 AP01 Appointment of Mr Steven Hall as a director
14 Dec 2013 AP01 Appointment of Mr Heiko Figge as a director