BRISTOL & AVON GROUP LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

07/07/247 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Cessation of Kevin Patrick Berkely as a person with significant control on 2024-05-17

View Document

30/05/2430 May 2024 Notification of Hanson Quarry Products Europe Limited as a person with significant control on 2024-05-17

View Document

21/05/2421 May 2024 Termination of appointment of Damian James Evans as a secretary on 2024-05-17

View Document

21/05/2421 May 2024 Appointment of Mr Alfredo Quilez Somolinos as a director on 2024-05-17

View Document

21/05/2421 May 2024 Appointment of Edward Alexander Gretton as a director on 2024-05-17

View Document

21/05/2421 May 2024 Appointment of Robert Charles Dowley as a director on 2024-05-17

View Document

21/05/2421 May 2024 Appointment of Mr. Nicholas Arthur Dawe Benning-Prince as a director on 2024-05-17

View Document

21/05/2421 May 2024 Appointment of Wendy Fiona Rogers as a secretary on 2024-05-17

View Document

21/05/2421 May 2024 Termination of appointment of Aidan Berkely as a director on 2024-05-17

View Document

21/05/2421 May 2024 Termination of appointment of Clare Margaret Berkely as a director on 2024-05-17

View Document

21/05/2421 May 2024 Termination of appointment of Kevin Patrick Berkely as a director on 2024-05-17

View Document

20/05/2420 May 2024 Registered office address changed from 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2024-05-20

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX England to 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 2023-11-23

View Document

26/10/2326 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Satisfaction of charge 124203380001 in full

View Document

30/03/2330 March 2023 Change of details for Mr Kevin Patrick Berkely as a person with significant control on 2021-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

23/01/2023 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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