BRISTOL HEATING SOLUTIONS LTD

Company Documents

DateDescription
19/02/1519 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/02/1424 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
54 WREN GARDENS
PORTISHEAD
BRISTOL
BS20 7PQ
UNITED KINGDOM

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/07/133 July 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

19/02/1219 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ELIZABETH LANGLEY / 11/04/2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 49 WETLANDS LANE PORTISHEAD NORTH SOMERSET BS20 6RF ENGLAND

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE ELIZABETH LANGLEY / 11/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN DAVIS / 11/04/2011

View Document

21/02/1121 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH LANGLEY

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN DAVIS / 16/04/2010

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MISS KATHERINE ELIZABETH LANGLEY

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 31 CENTRE QUAY LOWER BURLINGTON ROAD PORTISHEAD BRISTOL NOTH SOMERSET BS20 7AX ENGLAND

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 49 WETLANDS LANE PORTISHEAD NORTH SOMERSET BS20 6RF ENGLAND

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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