BRISTAN GROUP LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Appointment of Heath Michael Eisman as a director on 2025-04-16

View Document

17/04/2517 April 2025 Termination of appointment of Robin Zondervan as a director on 2025-04-16

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

08/01/258 January 2025 Appointment of Jennifer Marie Cassidy as a director on 2025-01-02

View Document

08/01/258 January 2025 Termination of appointment of Martin James Mongan as a director on 2025-01-01

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Appointment of Andrew William Tom Jackson as a director on 2023-08-10

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

27/09/2227 September 2022 Amended full accounts made up to 2021-12-31

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Ken Ellis as a director on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Ms Sheener Ooi as a director on 2021-12-31

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED KEN ELLIS

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALLS

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOSS

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR LANCE GILLETT

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/02/114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1017 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/1017 September 2010 ARTICLES OF ASSOCIATION

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED LANCE DOMINIC GILLETT

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED JEREMY SIMON LING

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN FIFER

View Document

08/02/108 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VOSS / 01/01/2008

View Document

27/10/0927 October 2009 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S PARTICULARS GRAHAM BALLS

View Document

15/01/0915 January 2009 SECRETARY'S PARTICULARS JOHN BIGNALL

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED STEVEN MURRAY FIFER

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED ROGER WILLIAMS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR RESIGNED GARY LAKE

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SHARES AGREEMENT OTC

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 � NC 40000/60000 29/09/

View Document

10/10/0610 October 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED BRISTAN LIMITED CERTIFICATE ISSUED ON 11/04/06; RESOLUTION PASSED ON 08/03/06

View Document

02/02/062 February 2006 SHARES AGREEMENT OTC

View Document

26/01/0626 January 2006 NC INC ALREADY ADJUSTED 16/12/05

View Document

26/01/0626 January 2006 � NC 30000/40000 16/12/

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 SHARES AGREEMENT OTC

View Document

17/05/0517 May 2005 � NC 25000/30000 01/05/

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 01/04/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 4TH FLOOR 111-113 GREAT PORTLAND STREET LONDON W1W 6QQ

View Document

24/01/0424 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/026 September 2002 AUDITOR'S RESIGNATION

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: LAGRANGE LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFS B79 7XD

View Document

30/07/0230 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/02/985 February 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/01/988 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/12/97

View Document

30/12/9730 December 1997 RE FACILITIES AGREEMENT 15/12/97

View Document

30/12/9730 December 1997 ALTER MEM AND ARTS 15/12/97

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 AUDITOR'S RESIGNATION

View Document

11/11/9711 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

15/06/9615 June 1996 SECRETARY RESIGNED

View Document

15/06/9615 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ADOPT MEM AND ARTS 16/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: G OFFICE CHANGED 28/02/95 6 GERARD LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UW

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/04/947 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/03/93

View Document

30/03/9330 March 1993 NC INC ALREADY ADJUSTED 24/03/93

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/11/91

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM: G OFFICE CHANGED 23/07/92 16 GERARD LICHFIELD ROAD INDUSTRIAL EST TAMWORTH STAFFORDSHIRE B79 7UW

View Document

24/06/9224 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: G OFFICE CHANGED 15/10/91 WINSTER GROVE GREAT BARR BIRMINGHAM B44 9EG

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/02/9121 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 230689

View Document

11/09/8911 September 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: G OFFICE CHANGED 01/08/89 UNIT 14B CLARKE INDUSTRIAL ESTATE GATE LANE OFF BOLDMERE ROAD SUTTON COALFIELD WEST MIDLANDS B73 5TS

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

01/06/891 June 1989 COMPANY NAME CHANGED BRISTAN METALS LIMITED CERTIFICATE ISSUED ON 02/06/89

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 130788

View Document

13/10/8813 October 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/886 October 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

24/10/8724 October 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

21/07/8721 July 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 290487

View Document

25/06/8725 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

25/10/8625 October 1986 REGISTERED OFFICE CHANGED ON 25/10/86 FROM: G OFFICE CHANGED 25/10/86 CUCKOO BRIDGE INDUSTRIAL ESTATE UNIT 176 ARGYLE STREET NECHELLS BIRMINGHAM B7 5TE

View Document

31/05/8631 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

22/06/7722 June 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company