Advanced company searchLink opens in new window

PES (BRISTOL) LIMITED

Company number 07020655

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)
30 Nov 2018 PSC07 Cessation of Matthew Richard Macri-Waller as a person with significant control on 6 April 2016
30 Nov 2018 PSC02 Notification of Benefex Holdings Limited as a person with significant control on 6 April 2016
30 Nov 2018 AP01 Appointment of Mr John Richard Martin Petter as a director on 14 September 2018
30 Nov 2018 TM01 Termination of appointment of Peter Richard Waller as a director on 14 September 2018
30 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
28 Aug 2018 TM01 Termination of appointment of Mark Richardson as a director on 14 August 2018
28 Aug 2018 TM02 Termination of appointment of Mark Richardson as a secretary on 14 August 2018
05 Apr 2018 AA Full accounts made up to 30 June 2017
03 Oct 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
28 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
15 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
19 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
29 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AP03 Appointment of Mr Mark Richardson as a secretary on 14 May 2015
09 Jun 2015 CH01 Director's details changed for Mr Matthew Richard Waller on 1 August 2014
09 Jun 2015 AP01 Appointment of Mr Mark Richardson as a director on 14 May 2015
09 Jun 2015 TM02 Termination of appointment of Giles Elliott as a secretary on 14 May 2015
10 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
02 Jun 2014 AA Full accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
20 Sep 2013 AA Full accounts made up to 31 December 2012
20 May 2013 CH01 Director's details changed for Mr Matthew Richard Waller on 1 April 2013