Advanced company searchLink opens in new window

BRISTOL STREET LIMITED

Company number 00196467

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)
09 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
09 Aug 2023 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/23
09 Aug 2023 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/23
21 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
21 Jul 2023 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
13 Oct 2022 CH01 Director's details changed for Mr Robert Thomas Forrester on 10 October 2022
19 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
19 Aug 2022 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/22
19 Aug 2022 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/22
15 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
18 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
18 Aug 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/21
18 Aug 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/21
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
17 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
17 Jul 2020 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 29/02/20
17 Jul 2020 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 29/02/20
13 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
18 Jun 2020 AP01 Appointment of Mr David Paul Crane as a director on 18 June 2020
18 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
18 Jul 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/19
18 Jul 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/19
16 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
05 Mar 2019 TM01 Termination of appointment of Michael Sherwin as a director on 1 March 2019
05 Mar 2019 AP03 Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019