- Company Overview for BRISTOL DISTRIBUTION LIMITED (06402292)
- Filing history for BRISTOL DISTRIBUTION LIMITED (06402292)
- People for BRISTOL DISTRIBUTION LIMITED (06402292)
- Charges for BRISTOL DISTRIBUTION LIMITED (06402292)
- Insolvency for BRISTOL DISTRIBUTION LIMITED (06402292)
- More for BRISTOL DISTRIBUTION LIMITED (06402292)
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) |
---|---|---|---|
11 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
09 Nov 2016 | CH01 | Director's details changed for Mr Rodney John Tanton on 9 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Rodney John Tanton on 26 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Rodney John Tanton on 26 September 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | CH01 | Director's details changed for Mr Rodney John Tanton on 28 January 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Mr Martin Kenneth Parfrey on 28 January 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
15 Dec 2011 | CH04 | Secretary's details changed for Raymarsh Limited on 1 October 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
04 Oct 2010 | TM01 | Termination of appointment of Steven Lawson as a director | |
26 Aug 2010 | AD01 | Registered office address changed from 6 Cleeve Lodge Road Downend Bristol BS16 6AG England on 26 August 2010 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2009 | AD01 | Registered office address changed from C/O C/O Mkp Storage Limited Moravian Road Business Park Moravian Road Kingswood Bristol BS15 8NF United Kingdom on 24 November 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
20 Nov 2009 | AA01 | Current accounting period extended from 18 October 2010 to 31 December 2010 |