BRISTOL DISTRIBUTION LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

13/08/2413 August 2024 Return of final meeting in a members' voluntary winding up

View Document

18/05/2418 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-18

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-11

View Document

19/12/2219 December 2022 Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-19

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-11-11

View Document

09/11/229 November 2022 Removal of liquidator by court order

View Document

02/11/222 November 2022 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 Removal of liquidator by court order

View Document

09/01/229 January 2022 Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-01-09

View Document

22/12/2122 December 2021 Liquidators' statement of receipts and payments to 2021-11-11

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

09/02/179 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN TANTON / 09/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN TANTON / 26/09/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN TANTON / 26/10/2016

View Document

31/03/1631 March 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

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN TANTON / 28/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KENNETH PARFREY / 28/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYMARSH LIMITED / 01/10/2011

View Document

15/12/1115 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN LAWSON

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 6 CLEEVE LODGE ROAD DOWNEND BRISTOL BS16 6AG ENGLAND

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM C/O C/O MKP STORAGE LIMITED MORAVIAN ROAD BUSINESS PARK MORAVIAN ROAD KINGSWOOD BRISTOL BS15 8NF UNITED KINGDOM

View Document

20/11/0920 November 2009 CURREXT FROM 18/10/2010 TO 31/12/2010

View Document

20/11/0920 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 CORPORATE SECRETARY APPOINTED RAYMARSH LIMITED

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR SHEILA LAWSON

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY TERRY LAWSON

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 7 LANGMORE CLOSE EGGBUCKLAND PLYMOUTH DEVON PL6 5PP ENGLAND

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR RODNEY JOHN TANTON

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR MARTIN KENNETH PARFREY

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR STEVEN GRANT LAWSON

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/10/09

View Document

23/10/0923 October 2009 PREVSHO FROM 31/10/2009 TO 18/10/2009

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GISTERED OFFICE CHANGED ON 14/11/2008 FROM 7 LANGMORE CLOSE EGGBUCKLAND PLYMOUTH DEVON PL6 5PP

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM 23 LOCKYER STREET PLYMOUTH PL1 2QZ

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 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