- Company Overview for BRISTOL PFI DEBT CO 1 LIMITED (05681710)
- Filing history for BRISTOL PFI DEBT CO 1 LIMITED (05681710)
- People for BRISTOL PFI DEBT CO 1 LIMITED (05681710)
- Charges for BRISTOL PFI DEBT CO 1 LIMITED (05681710)
- More for BRISTOL PFI DEBT CO 1 LIMITED (05681710)
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 |