Advanced company searchLink opens in new window

BRISTOL HOSE LIMITED

Company number 04004668

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 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
10 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
10 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
02 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
11 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
02 Aug 2019 PSC02 Notification of Interpump Hydraulics Uk Ltd as a person with significant control on 1 August 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Jul 2019 PSC07 Cessation of I.M.M. Hydraulics (U.K.) Limited as a person with significant control on 22 July 2019
26 Jul 2019 TM01 Termination of appointment of Fabio Marasi as a director on 24 July 2019
26 Jul 2019 AD01 Registered office address changed from Units 3-5 Downend Business Park North Street, Downend Bristol Avon BS16 5SE to Unit 5 Greenhill Industrial Estate Kidderminster Worcestershire DY10 2RN on 26 July 2019
23 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
23 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
23 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
23 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18