BRISTOL GLOBAL MOBILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewDirector's details changed for Mr Glen Robert Bansor on 2025-06-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Nathan Brinker as a director on 2025-03-03

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/09/2413 September 2024 Registration of charge 050674470003, created on 2024-09-10

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Satisfaction of charge 050674470002 in full

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

13/01/2313 January 2023 Appointment of Nathan Brinker as a director on 2022-12-01

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

06/12/216 December 2021 Appointment of Mrs Valerie Elaine Wakeham as a director on 2021-11-18

View Document

06/12/216 December 2021 Appointment of Michael D'oliveira as a director on 2021-11-18

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRISTOL GLOBAL MOBILITY LLC

View Document

11/03/2011 March 2020 CESSATION OF BGM (UK) HOLDINGS LIMITED AS A PSC

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050674470002

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR STEVEN J TODARE

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR RITA WAGNER

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / BGM (UK) LIMITED / 06/04/2016

View Document

10/08/1810 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED GLEN BANSOR

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM SUITES 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM CAIRNS

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY POTTER

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050674470001

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALAN JOHN POTTER / 21/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOEL CAIRNS / 18/06/2015

View Document

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

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

View Accounts

15/05/1415 May 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

24/03/1424 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050674470001

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 COMPANY NAME CHANGED IRM LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

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

View Accounts

21/03/1321 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RITA MAE WAGNER / 17/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL CARDINI / 17/10/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED JOSEPH MICHAEL CARDINI

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED RITA MAE WAGNER

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE CAIRNS

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALAN JOHN POTTER / 30/04/2012

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED BARRY ALAN JOHN POTTER

View Document

28/03/0828 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE SMALL GIRAFFE LTD


  • 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