Advanced company searchLink opens in new window

BRISTOL MARITIME LIMITED

Company number 06191711

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)
21 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-11
01 May 2016 CONNOT Change of name notice
24 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 CH01 Director's details changed for Mr Timothy William Hughes on 5 November 2014
10 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 TM02 Termination of appointment of Jamie Iain Boag as a secretary on 31 May 2012
12 Dec 2012 TM01 Termination of appointment of Jamie Iain Boag as a director on 31 May 2012
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 4.00
05 Dec 2012 CH01 Director's details changed for Timothy William Hughes on 3 July 2012
05 Dec 2012 CH01 Director's details changed for Christopher Robert Eades on 3 July 2012
11 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AD01 Registered office address changed from One the Parade Cowes Isle of Wight PO31 7QJ on 19 October 2011
04 Jul 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Jan 2010 AD01 Registered office address changed from Towngate Farmhouse Wield Road Medstead Alton Hants United Kingdom on 26 January 2010
14 May 2009 363a Return made up to 29/03/09; full list of members
07 Jan 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution