BRISTOL AND BATH CONCRETE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/09/2419 September 2024

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/11/212 November 2021

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRAHAME WRIGHT / 16/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 16/10/2019

View Document

16/10/1916 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 16/10/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 16/10/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 150A BRICK HOUSE STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8SG

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRAHAME WRIGHT / 18/12/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / LGW GROUP LIMITED / 06/04/2016

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LGW GROUP LIMITED

View Document

30/11/1730 November 2017 CESSATION OF LEONARD GRAHAME WRIGHT AS A PSC

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052543640001

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 2 ST IVEL WAY WARMLEY BRISTOL S GLOS BS30 8TY

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRAHAME WRIGHT / 01/12/2010

View Document

01/12/101 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 30/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HAMISH OGDEN / 30/06/2010

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 2 ST. IVEL WAY BRISTOL BS30 8TY UNITED KINGDOM

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRAHAME WRIGHT / 03/11/2009

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY SANDRA OGDEN

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM WINTER MEADOWS 44 HIGH STREET CLAVERHAM BS49 4NE

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MR GORDON HAMISH OGDEN

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR LEONARD GRAHAME WRIGHT

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 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