Advanced company searchLink opens in new window

THE BRISTOL CAMPER COMPANY LIMITED

Company number 09131106

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)
15 Apr 2024 AD01 Registered office address changed from Peartree Industrial Estate Bath Road Langford Bristol BS40 5DJ England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 15 April 2024
15 Apr 2024 600 Appointment of a voluntary liquidator
15 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-21
05 Apr 2024 LIQ02 Statement of affairs
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 CH01 Director's details changed for Mrs Nicola Phillips on 3 February 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 AP01 Appointment of Mrs Nicola Phillips as a director on 24 August 2020
27 Aug 2020 AP01 Appointment of Mrs Elizabeth Lesley Jaehme as a director on 24 August 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 PSC08 Notification of a person with significant control statement
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
08 May 2019 PSC07 Cessation of John Thomas Phillips as a person with significant control on 8 March 2019
08 May 2019 PSC07 Cessation of Martin Peter Jaehme as a person with significant control on 8 March 2019
08 May 2019 CH01 Director's details changed for Mr Thomas John Phillips on 8 March 2019
26 Mar 2019 AD01 Registered office address changed from Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB to Peartree Industrial Estate Bath Road Langford Bristol BS40 5DJ on 26 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates