Advanced company searchLink opens in new window

THE BRISTOL BULK COMPANY LIMITED

Company number 02624935

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)
02 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
27 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
13 Jul 2021 CH03 Secretary's details changed for Mr Christopher Charles Tite on 13 July 2021
12 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
03 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
19 Feb 2019 TM01 Termination of appointment of Martin Peter O'connor as a director on 14 February 2019
19 Feb 2019 TM01 Termination of appointment of Richard John Little as a director on 14 February 2019
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
07 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
06 Jul 2017 PSC02 Notification of First Corporate Shipping Limited as a person with significant control on 6 April 2016
28 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Feb 2017 AP01 Appointment of Martin Peter O'connor as a director on 12 January 2017
12 Jan 2017 TM01 Termination of appointment of Stephen Chapman as a director on 1 January 2017
31 Aug 2016 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016
15 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
03 Dec 2015 AP01 Appointment of David Alfred John Brown as a director on 29 September 2015
03 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 June 2015