Advanced company searchLink opens in new window

BRISTOL OWNERS & DRIVERS ASSOCIATION LIMITED

Company number 07270546

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)
08 Jan 2025 AA Unaudited abridged accounts made up to 30 June 2024
14 Nov 2024 AP01 Appointment of Mr Paul Neilson Gordon Smith as a director on 8 November 2024
14 Nov 2024 TM01 Termination of appointment of Andrew Maurice Gibbs as a director on 8 November 2024
13 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
13 Jun 2024 CH01 Director's details changed for Mr Andrew Maurice Gibbs on 31 May 2024
11 Dec 2023 TM01 Termination of appointment of Jerome Garth Lineham Cockings as a director on 4 December 2023
28 Nov 2023 AA Unaudited abridged accounts made up to 30 June 2023
23 Aug 2023 AD01 Registered office address changed from Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE England to Unit 27B Mitton Road Business Park Mitton Road Whalley Clitheroe BB7 9YE on 23 August 2023
22 Aug 2023 AD01 Registered office address changed from Unit 27B Mitton Road Business Park Mitton Road Whalley Clitheroe BB7 9YE United Kingdom to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 22 August 2023
08 Aug 2023 AD01 Registered office address changed from The Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY England to Unit 27B Mitton Road Business Park Mitton Road Whalley Clitheroe BB7 9YE on 8 August 2023
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
13 Jan 2023 AP01 Appointment of Mr Michael William Barton as a director on 9 January 2023
13 Jan 2023 AP03 Appointment of Mr Michael William Barton as a secretary on 9 January 2023
04 Jan 2023 TM01 Termination of appointment of Paul Neilson Gordon Smith as a director on 22 December 2022
04 Jan 2023 TM01 Termination of appointment of William Alexander Martin Lawson as a director on 22 December 2022
23 Dec 2022 AP01 Appointment of Mr Jonathan James Calladine as a director on 7 December 2022
23 Dec 2022 AP01 Appointment of Mr Andrew Maurice Gibbs as a director on 7 December 2022
23 Dec 2022 AP01 Appointment of Dr Jerome Garth Lineham Cockings as a director on 7 December 2022
01 Nov 2022 TM01 Termination of appointment of Michael Timothy Hallissey as a director on 1 November 2022
18 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
05 Sep 2022 TM01 Termination of appointment of Roger Vincent Charlton as a director on 28 November 2021
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
15 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
14 Jun 2021 AD02 Register inspection address has been changed from 31 Henthorn Road Clitheroe Lancashire BB7 2LD England to 34 Danford Lane Solihull B91 1QD