- Company Overview for BRISTOL MANUFACTURING LIMITED (08164632)
- Filing history for BRISTOL MANUFACTURING LIMITED (08164632)
- People for BRISTOL MANUFACTURING LIMITED (08164632)
- More for BRISTOL MANUFACTURING LIMITED (08164632)
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
|
|
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 |