Advanced company searchLink opens in new window

BRISTOL PFI (HOLDINGS) LIMITED

Company number 05755007

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 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2015
03 Oct 2012 AP01 Appointment of Mr David Graham Blanchard as a director
02 Oct 2012 TM01 Termination of appointment of David Blanchard as a director
02 Oct 2012 TM01 Termination of appointment of Adam Waddington as a director
01 Oct 2012 AP01 Appointment of Sinesh Ramesh Shah as a director
28 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
16 Aug 2012 AP01 Appointment of Mr David Graham Blanchard as a director
02 Aug 2012 TM01 Termination of appointment of Nick English as a director
05 Jul 2012 TM02 Termination of appointment of Graham Hutt as a secretary
05 Jul 2012 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary
05 Jul 2012 AD01 Registered office address changed from , Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ, United Kingdom on 5 July 2012
18 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
18 Apr 2012 CH03 Secretary's details changed for Mr Graham John Hutt on 23 March 2012
18 Apr 2012 AP01 Appointment of Mr Will Godfrey as a director
06 Mar 2012 AP01 Appointment of Peter Robinson as a director
29 Feb 2012 TM01 Termination of appointment of Richard Hoile as a director
12 Oct 2011 AP01 Appointment of Mr Nick English as a director
12 Oct 2011 AP01 Appointment of Mr Adam Waddington as a director
07 Oct 2011 TM01 Termination of appointment of Will Godfrey as a director
28 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
21 Apr 2011 AD01 Registered office address changed from , Wey Court West Union Road, Farnham, Surrey, GU9 7PT on 21 April 2011
28 Sep 2010 AA Group of companies' 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