BRISTOL DESIGN & ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF

View Document

01/06/161 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM C/O ROGERS PAULLEY LTD ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH

View Document

13/06/1113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MUXWORTHY / 10/05/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL O'BRIEN

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0716 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED BRISTOL DESIGN AND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/09/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: FARRELLS SOLICITORS 16 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED TYROL LIMITED CERTIFICATE ISSUED ON 26/09/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information