BRISTOL FINE ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Micro company accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

09/12/249 December 2024 Change of details for Mr Nicholas Alexander George as a person with significant control on 2024-12-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER GEORGE / 05/12/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/01/1128 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER GEORGE / 12/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 CORPORATE DIRECTOR APPOINTED BRISTOL FINE ART

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER GEORGE

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRISTOL FINE ART

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRISTOL FINE ART

View Document

13/01/1013 January 2010 CORPORATE DIRECTOR APPOINTED BRISTOL FINE ART

View Document

08/12/098 December 2009 AUDITOR'S RESIGNATION

View Document

27/11/0927 November 2009 AUDITOR'S RESIGNATION

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM C/O ROYAL WEST OF ENGLAND ACADEMY QUEEN'S ROAD CLIFTON BRISTOL BS8 1PX

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUGGINS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY PETER STOPPARD

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER STOPPARD

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR ALFRED POPE

View Document

20/06/0920 June 2009 COMPANY NAME CHANGED R W A ENTERPRISES LIMITED CERTIFICATE ISSUED ON 24/06/09

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06

View Document

03/05/053 May 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

10/09/9810 September 1998 NC INC ALREADY ADJUSTED 21/08/98

View Document

10/09/9810 September 1998 £ NC 1000/20000 21/08/98

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 13 QUEEN SQUARE BATH NE SOMERSET BA1 2HJ

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/986 February 1998 COMPANY NAME CHANGED COBRACREW LIMITED CERTIFICATE ISSUED ON 09/02/98

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 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