Advanced company searchLink opens in new window

BRISTOL POLYTECHNIC ENTERPRISES (DEVELOPMENTS) LIMITED

Company number 02388291

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)
17 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
23 Apr 2016 MR01 Registration of charge 023882910009, created on 22 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
24 Mar 2016 AA Full accounts made up to 31 August 2015
11 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 August 2015
08 Dec 2015 AP03 Appointment of Mr Richard Hugh Orme Boyes as a secretary on 8 December 2015
08 Dec 2015 TM02 Termination of appointment of Simon Edward Youell as a secretary on 7 December 2015
03 Nov 2015 TM01 Termination of appointment of Brian David Styles as a director on 3 November 2015
03 Nov 2015 AP01 Appointment of Mr Raymond Noel Burton as a director on 2 November 2015
27 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
08 Oct 2015 MR01 Registration of charge 023882910008, created on 29 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
04 Sep 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
20 May 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 MR01 Registration of charge 023882910007
14 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
16 May 2013 AA Full accounts made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
16 May 2012 AA Full accounts made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
21 Apr 2011 AA Full accounts made up to 31 December 2010
07 Mar 2011 AUD Auditor's resignation
21 Feb 2011 MISC Section 519
10 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6