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)
24 Jun 2019 AD02 Register inspection address has been changed from Glenholm Kehelland Camborne TR14 0DD England to 31 Henthorn Road Clitheroe Lancashire BB7 2LD
24 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 Nov 2018 AA Unaudited abridged accounts made up to 30 June 2018
10 Oct 2018 AD01 Registered office address changed from Glenholm Kehelland Camborne TR14 0DD England to The Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY on 10 October 2018
05 Jun 2018 AD01 Registered office address changed from 19 Highfield Road Birmingham B15 3BH United Kingdom to Glenholm Kehelland Camborne TR14 0DD on 5 June 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
30 May 2018 AD02 Register inspection address has been changed from Glenholm Kehelland Camborne TR14 0DD England to Glenholm Kehelland Camborne TR14 0DD
30 May 2018 AD02 Register inspection address has been changed from Glenholm Kehelland Camborne TR14 0DD England to Glenholm Kehelland Camborne TR14 0DD
30 May 2018 AD03 Register(s) moved to registered inspection location Glenholm Kehelland Camborne TR14 0DD
30 May 2018 AD03 Register(s) moved to registered inspection location Glenholm Kehelland Camborne TR14 0DD
30 May 2018 AD02 Register inspection address has been changed from Glenholm Kehelland Camborne TR14 0DD England to Glenholm Kehelland Camborne TR14 0DD
30 May 2018 AD02 Register inspection address has been changed to Glenholm Kehelland Camborne TR14 0DD
15 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2017 TM01 Termination of appointment of Richard William Masterson Baines as a director on 8 October 2017
05 Nov 2017 AP01 Appointment of Mr Stuart Risebrow as a director on 8 October 2017
05 Nov 2017 AA Micro company accounts made up to 30 June 2017
05 Nov 2017 TM01 Termination of appointment of Mike Hallissey as a director on 8 October 2017
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
07 Dec 2016 CH01 Director's details changed for Mr William Alexander Martin Lawson on 5 December 2016
07 Dec 2016 CH01 Director's details changed for Mr John Lawley on 5 December 2016
07 Dec 2016 CH01 Director's details changed for Mr Roger Vincent Charlton on 5 December 2016
07 Dec 2016 CH01 Director's details changed for Mr Arnold Bettess on 5 December 2016
07 Dec 2016 AD01 Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP United Kingdom to 19 Highfield Road Birmingham B15 3BH on 7 December 2016
21 Nov 2016 AP01 Appointment of Mr Arnold Bettess as a director on 10 October 2016