BRISTOL MANAGEMENT & CONSULTANCY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

31/03/2531 March 2025 Previous accounting period shortened from 2025-10-31 to 2025-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-13 with updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/02/242 February 2024 Notification of Roger Alan Sutton as a person with significant control on 2024-02-01

View Document

30/01/2430 January 2024 Certificate of change of name

View Document

29/01/2429 January 2024 Termination of appointment of Roger Sutton as a secretary on 2024-01-27

View Document

29/01/2429 January 2024 Appointment of Mr Roger Alan Sutton as a director on 2024-01-27

View Document

29/01/2429 January 2024 Termination of appointment of Alice Elizabeth Ringrose as a director on 2024-01-27

View Document

29/01/2429 January 2024 Cessation of Alice Elizabeth Ringrose as a person with significant control on 2024-01-27

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from C/O Pier Suite, Manor House Manor Road Burnham-on-Sea TA8 2AS England to Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE on 2023-11-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-10-31

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

08/02/208 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ALICE ELIZABETH RINGROSE / 01/07/2017

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/05/1625 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER SUTTON / 01/01/2016

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM THE OLD STABLES MARKET STREET HIGHBRIDGE SOMERSET TA9 3BP ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM WEST END FARM, CHEDZOY BRIDGWATER SOMERSET TA7 8QS

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1526 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/06/146 June 2014 DIRECTOR APPOINTED MRS ALICE ELIZABETH RINGROSE

View Document

06/06/146 June 2014 SECRETARY APPOINTED MR ROGER SUTTON

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD RINGROSE

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY ALICE PITT

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/05/1325 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/07/117 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ALICE ELIZABETH PITT / 01/01/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN RINGROSE / 01/01/2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN RINGROSE / 17/05/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR ALICE PITT

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: LYDDONS NAILSBOURNE TAUNTON SOMERSET TA2 8AF

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED SHEARWATER THERAPEUTIC LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 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