Advanced company searchLink opens in new window

THE BRISTOL SUSTAINABLE BUILDING CO LTD

Company number 05734580

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)
14 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 8 March 2019
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Jul 2020 TM01 Termination of appointment of Daniel William Stickland as a director on 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
23 Sep 2019 AD01 Registered office address changed from Flat C 47 Ashley Hill Bristol BS7 9BE England to 15 Gadshill Road Bristol BS5 6LJ on 23 September 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/11/2023
26 Mar 2019 PSC01 Notification of Daniel Duckworth as a person with significant control on 15 February 2019
26 Mar 2019 PSC07 Cessation of Daniel William Stickland as a person with significant control on 15 February 2019
26 Mar 2019 AP01 Appointment of Mr Daniel William Stickland as a director on 5 March 2019
15 Feb 2019 AD01 Registered office address changed from 98 Colston Road Bristol BS5 6AD to Flat C 47 Ashley Hill Bristol BS7 9BE on 15 February 2019
15 Feb 2019 TM02 Termination of appointment of Francesca Elizabeth Wakefield as a secretary on 2 February 2019
15 Feb 2019 AP01 Appointment of Mr Daniel Duckworth as a director on 2 February 2019
15 Feb 2019 TM01 Termination of appointment of Daniel William Stickland as a director on 2 February 2019
10 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Mar 2018 PSC04 Change of details for Mr Daniel Stickland as a person with significant control on 21 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Daniel William Stickland on 21 March 2018
21 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates