Advanced company searchLink opens in new window

BRISTOL PFI DEBT CO 1 LIMITED

Company number 05681710

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)
04 Oct 2010 AA Full accounts made up to 31 December 2009
12 Aug 2010 AP01 Appointment of Mr Paul Alan Bannister as a director
08 Jul 2010 AP01 Appointment of Paul Sydney Shadbolt as a director
29 Jun 2010 TM01 Termination of appointment of a director
29 Jun 2010 TM01 Termination of appointment of Alan Gillman as a director
11 May 2010 AP01 Appointment of John Wrinn as a director
25 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 December 2008
28 Jan 2009 363a Return made up to 20/01/09; full list of members
01 Nov 2008 288a Director appointed alan russell gillman
01 Nov 2008 288a Director appointed nicholas anthony doherty
31 Oct 2008 AA Full accounts made up to 31 December 2007
14 Oct 2008 288b Appointment terminated director henry carruthers
14 Oct 2008 288b Appointment terminated director stephen cooper
02 Oct 2008 288a Secretary appointed mr graham john hutt
02 Oct 2008 288b Appointment terminated secretary jennifer fegan
02 Oct 2008 287 Registered office changed on 02/10/2008 from skanska offices condor house 10 st paul's churchyard london city of london EC4M 8AL
23 Jun 2008 363a Return made up to 20/01/08; full list of members
26 Oct 2007 AA Full accounts made up to 31 December 2006
12 Feb 2007 363a Return made up to 20/01/07; full list of members
12 Jan 2007 288a New director appointed
12 Jan 2007 287 Registered office changed on 12/01/07 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW
12 Jan 2007 288b Director resigned
08 Aug 2006 88(2)R Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000
08 Aug 2006 123 Nc inc already adjusted 30/06/06