Advanced company searchLink opens in new window

CMC BRISTOL LTD

Company number 13214000

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)
29 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
22 Nov 2024 MA Memorandum and Articles of Association
22 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The purported re-classification of 5 ordinary shares as b ordinary shares is void and the shares shall remaining as ordinary shares and company records to be updated 25/10/2024
15 Nov 2024 SH08 Change of share class name or designation
14 Nov 2024 PSC07 Cessation of John Nevil Reed as a person with significant control on 25 October 2024
14 Nov 2024 PSC02 Notification of Chc Bristol Ltd as a person with significant control on 25 October 2024
14 Nov 2024 SH10 Particulars of variation of rights attached to shares
12 Nov 2024 AP01 Appointment of Mr Daniel Jonathan Smith as a director on 25 October 2024
12 Nov 2024 AP01 Appointment of Mr Richard Lloyd Hughes as a director on 25 October 2024
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
02 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
23 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
28 Jun 2022 CH01 Director's details changed for Mr John Nevil Reed on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mr John Nevil Reed as a person with significant control on 28 June 2022
01 Apr 2022 PSC04 Change of details for Mr John Nevil Reed as a person with significant control on 18 March 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
13 Sep 2021 AA01 Current accounting period extended from 28 February 2022 to 31 May 2022
19 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2021 PSC07 Cessation of John David Barcham as a person with significant control on 1 March 2021
18 Mar 2021 PSC01 Notification of John Nevil Reed as a person with significant control on 1 March 2021
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
19 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-19
  • GBP 6