Advanced company searchLink opens in new window

BRISTOL VALE (AMENITIES) LIMITED

Company number 02001000

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)
26 Apr 2024 AP01 Appointment of Mr Ruan Bester as a director on 21 March 2024
26 Apr 2024 CH01 Director's details changed
23 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
15 Apr 2024 PSC07 Cessation of Matthew David Crowson as a person with significant control on 31 March 2024
15 Apr 2024 TM01 Termination of appointment of Matthew David Crowson as a director on 31 March 2024
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
16 Feb 2021 TM01 Termination of appointment of John Nathan Davey Wallis as a director on 1 December 2020
16 Feb 2021 PSC07 Cessation of John Nathan Davey Wallis as a person with significant control on 1 December 2020
13 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
30 Dec 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
03 Apr 2019 PSC01 Notification of John Nathan Davey Wallis as a person with significant control on 7 March 2019
21 Mar 2019 AP01 Appointment of Mr John Nathan Davey Wallis as a director on 7 March 2019
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
18 May 2018 CH01 Director's details changed for Mr Louis Victor Bracey on 18 May 2018
18 May 2018 PSC07 Cessation of Andrew Richard Cook as a person with significant control on 30 May 2017
13 Apr 2018 AD01 Registered office address changed from The Old Brewery 1-3 Ashton Road Bristol BS3 2EA to Premier House 127 Duckmoor Road Bristol BS3 2BJ on 13 April 2018