BRISTOL LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Full accounts made up to 2024-03-31

View Document

24/02/2524 February 2025 Satisfaction of charge 033935030021 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 033935030022 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 033935030020 in full

View Document

19/02/2519 February 2025 Registration of charge 033935030026, created on 2025-02-14

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

14/10/2414 October 2024 Registration of charge 033935030025, created on 2024-10-11

View Document

24/06/2424 June 2024 Registration of charge 033935030023, created on 2024-06-19

View Document

24/06/2424 June 2024 Registration of charge 033935030024, created on 2024-06-19

View Document

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

View Accounts

15/12/2315 December 2023 Part of the property or undertaking has been released and no longer forms part of charge 033935030020

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-03-31

View Document

25/07/2325 July 2023 Full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

04/05/234 May 2023 Change of details for Bristol Laboratories Group Limited as a person with significant control on 2023-04-08

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

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

View Accounts

05/01/225 January 2022 Termination of appointment of Sanjay Shrikishan Pashine as a director on 2021-12-31

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2017 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033935030017

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033935030012

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033935030016

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033935030015

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRISTOL LABORATORIES GROUP LIMITED

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR SANJAY SHRIKISHAN PASHINE

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MS PRITI RAMACHANDRAN

View Document

09/09/169 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033935030014

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THEMBALATH RAMACHANDRAN / 27/06/2015

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. SREEKUMAR NAIR KODUPURATH / 27/06/2015

View Document

14/07/1514 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJU PUTHENVILAYIL MATHAIKUTTY / 27/06/2015

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033935030013

View Document

04/11/144 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033935030012

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR SREEKUMAR KODUPURATH

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033935030011

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR. SREEKUMAR NAIR KODUPURATH

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY SREEKUMAR NAIR KODUPURATH

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR. SREEKUMAR NAIR KODUPURATH

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR SREEKUMAR NAIR KODUPURATH

View Document

28/03/1428 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMACHANDRAN THEMBALATH / 05/03/2014

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SREEKUMAR NAIR KADUPORATH / 05/03/2014

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SREEKUMAR KADUPORATH NAIR / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKUMAR KADUPORATH NAIR / 05/03/2014

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM UNIT 3 CANALSIDE NORTH BRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EG

View Document

07/08/137 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/08/1123 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/09/107 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMACHANDRAN THEMBALATH / 01/10/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJU PUTHENVILAYIL MATHAIKUTTY / 01/10/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKUMAR KADUPORATH NAIR / 01/10/2009

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SREEKUMAR KADUPORATH NAIR / 01/10/2009

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/08/0919 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/11/083 November 2008 DIRECTOR APPOINTED RAMACHANDRAN THEMBALATH

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/08/0826 August 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

18/08/0818 August 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: CONGRESS HOUSE, SUITE NO 3 LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/03/003 March 2000 £ NC 50000/2000000 01/0

View Document

03/03/003 March 2000 NC INC ALREADY ADJUSTED 01/02/00

View Document

15/07/9915 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: SUITE 17632 72 NEW BOND STREET LONDON W1Y 9DD

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 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