BRISTOL FLOOR SANDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PROFESSIONAL FLOOR SANDING CO LTD

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PIERS BRITTAIN

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM UNIT 10 THE WALLIS ESTATE MINA ROAD BRISTOL AVON BS2 9YN

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MRS ANGELA DERBYSHIRE

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR TIMOTHY CHRISTOPHER DERBYSHIRE

View Document

28/10/1128 October 2011 SECRETARY APPOINTED MRS ANGELA DERBYSHIRE

View Document

06/12/106 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY JULIANE MUEHLFRIEDEL

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual return made up to 7 November 2008 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIANE MUEHLFRIEDEL / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERS KENDALL BRITTAIN / 21/10/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 22 SEFTON PARK ROAD BRISTOL BS7 9AJ

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document


More Company Information