Advanced company searchLink opens in new window

BRISTOL MANUFACTURING LIMITED

Company number 08164632

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)
14 Oct 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
01 Oct 2024 AA01 Previous accounting period extended from 28 February 2024 to 5 April 2024
29 May 2024 TM01 Termination of appointment of Dillon Ruellan as a director on 28 May 2024
12 Mar 2024 AD01 Registered office address changed from Deepdene Days Lane Pilgrims Hatch Brentwood Essex CM15 9SJ United Kingdom to 5 Chigwell Road London E18 5LR on 12 March 2024
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 Nov 2023 AP01 Appointment of Mr Dillon Ruellan as a director on 4 November 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
24 Jul 2023 AD01 Registered office address changed from 5 Chigwell Road London E18 1LR England to Deepdene Days Lane Pilgrims Hatch Brentwood Essex CM15 9SJ on 24 July 2023
07 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
07 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
05 Sep 2022 TM01 Termination of appointment of Michael Anthony Yeates as a director on 5 September 2022
05 Sep 2022 TM01 Termination of appointment of Simon Sproule as a director on 5 September 2022
08 Aug 2022 AP01 Appointment of Mr Michael Anthony Yeates as a director on 8 August 2022
05 Aug 2022 AP01 Appointment of Mr Simon Sproule as a director on 5 August 2022
07 May 2022 TM01 Termination of appointment of Adam Richardson as a director on 7 May 2022
07 Mar 2022 AD01 Registered office address changed from The Clubhouse 8 st James's Square London SW1Y 4JU England to 5 Chigwell Road London E18 1LR on 7 March 2022
14 Dec 2021 AP01 Appointment of Mr Adam Richardson as a director on 14 December 2021
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
31 May 2021 AD01 Registered office address changed from 34 Albany Court Epping Essex CM16 5ED England to The Clubhouse 8 st James's Square London SW1Y 4JU on 31 May 2021
22 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
07 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-05
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
21 Jun 2020 AD01 Registered office address changed from 5 Chigwell Road London E18 1LR England to 34 Albany Court Epping Essex CM16 5ED on 21 June 2020
17 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates