BRISTOL DESIGN & ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
16/01/2416 January 2024 | Micro company accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/02/233 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF |
01/06/161 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
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 |
13/06/1113 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
21/01/1121 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
13/05/1013 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MUXWORTHY / 10/05/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL O'BRIEN |
27/05/0927 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
02/01/092 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
16/11/0716 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/11/0716 November 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/09/0714 September 2007 | COMPANY NAME CHANGED BRISTOL DESIGN AND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/09/07 |
06/08/076 August 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: FARRELLS SOLICITORS 16 PORTLAND SQUARE BRISTOL BS2 8SJ |
01/12/061 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/11/0624 November 2006 | NEW DIRECTOR APPOINTED |
26/09/0626 September 2006 | COMPANY NAME CHANGED TYROL LIMITED CERTIFICATE ISSUED ON 26/09/06 |
22/08/0622 August 2006 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
22/08/0622 August 2006 | SECRETARY RESIGNED |
22/08/0622 August 2006 | DIRECTOR RESIGNED |
10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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