BRISTOL MANAGEMENT & CONSULTANCY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off | 
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off | 
| 09/04/259 April 2025 | Application to strike the company off the register | 
| 01/04/251 April 2025 | Micro company accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 31/03/2531 March 2025 | Previous accounting period shortened from 2025-10-31 to 2025-03-31 | 
| 16/12/2416 December 2024 | Confirmation statement made on 2024-11-13 with updates | 
| 04/11/244 November 2024 | Micro company accounts made up to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 02/02/242 February 2024 | Notification of Roger Alan Sutton as a person with significant control on 2024-02-01 | 
| 30/01/2430 January 2024 | Certificate of change of name | 
| 29/01/2429 January 2024 | Termination of appointment of Roger Sutton as a secretary on 2024-01-27 | 
| 29/01/2429 January 2024 | Appointment of Mr Roger Alan Sutton as a director on 2024-01-27 | 
| 29/01/2429 January 2024 | Termination of appointment of Alice Elizabeth Ringrose as a director on 2024-01-27 | 
| 29/01/2429 January 2024 | Cessation of Alice Elizabeth Ringrose as a person with significant control on 2024-01-27 | 
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-10-31 | 
| 14/12/2314 December 2023 | Confirmation statement made on 2023-11-13 with no updates | 
| 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 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-10-31 | 
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-13 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 08/02/228 February 2022 | Micro company accounts made up to 2021-10-31 | 
| 14/11/2114 November 2021 | Confirmation statement made on 2021-11-13 with updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 23/06/2123 June 2021 | Confirmation statement made on 2021-05-18 with no updates | 
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES | 
| 08/02/208 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES | 
| 16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES | 
| 01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 02/08/172 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS ALICE ELIZABETH RINGROSE / 01/07/2017 | 
| 14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 25/05/1625 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders | 
| 25/05/1625 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER SUTTON / 01/01/2016 | 
| 13/02/1613 February 2016 | REGISTERED OFFICE CHANGED ON 13/02/2016 FROM THE OLD STABLES MARKET STREET HIGHBRIDGE SOMERSET TA9 3BP ENGLAND | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM WEST END FARM, CHEDZOY BRIDGWATER SOMERSET TA7 8QS | 
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 26/06/1526 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 06/06/146 June 2014 | DIRECTOR APPOINTED MRS ALICE ELIZABETH RINGROSE | 
| 06/06/146 June 2014 | SECRETARY APPOINTED MR ROGER SUTTON | 
| 06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR BERNARD RINGROSE | 
| 06/06/146 June 2014 | APPOINTMENT TERMINATED, SECRETARY ALICE PITT | 
| 21/05/1421 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders | 
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 25/05/1325 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders | 
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 23/05/1223 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders | 
| 17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 07/07/117 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders | 
| 07/07/117 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALICE ELIZABETH PITT / 01/01/2011 | 
| 07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN RINGROSE / 01/01/2011 | 
| 16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 19/05/1019 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders | 
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN RINGROSE / 17/05/2010 | 
| 18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 19/05/0919 May 2009 | APPOINTMENT TERMINATED DIRECTOR ALICE PITT | 
| 19/05/0919 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | 
| 09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 10/10/0810 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | 
| 28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | 
| 12/10/0712 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | 
| 11/04/0711 April 2007 | FULL ACCOUNTS MADE UP TO 31/10/06 | 
| 16/10/0616 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | 
| 16/10/0616 October 2006 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: LYDDONS NAILSBOURNE TAUNTON SOMERSET TA2 8AF | 
| 27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 26/10/0526 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | 
| 08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 14/12/0414 December 2004 | COMPANY NAME CHANGED SHEARWATER THERAPEUTIC LIMITED CERTIFICATE ISSUED ON 14/12/04 | 
| 19/10/0419 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | 
| 09/03/049 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | 
| 16/10/0316 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | 
| 01/03/031 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | 
| 24/10/0224 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | 
| 12/12/0112 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | 
| 15/10/0115 October 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | 
| 24/11/0024 November 2000 | FULL ACCOUNTS MADE UP TO 31/10/00 | 
| 11/10/0011 October 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | 
| 15/10/9915 October 1999 | SECRETARY RESIGNED | 
| 08/10/998 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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