BRISTOL POLYTECHNIC ENTERPRISES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-07-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of University of the West of England, Bristol as a director on 2022-12-15

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-07-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

13/01/2213 January 2022 Accounts for a small company made up to 2021-07-31

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEORGE WEST / 26/06/2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEVEN GEORGE WEST / 05/03/2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/07/102 July 2010 AUDITOR'S RESIGNATION

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM UNIVERSITY OF THE WEST OF ENGLAND, COLDHARBOUR LANE BRISTOL, BS16 1QY

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY APPOINTED SIMON EDWARD YOUELL

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAWKINS

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM EVANS

View Document

18/06/0918 June 2009 SECRETARY APPOINTED PETER JOHN HAWKINS

View Document

08/04/098 April 2009 CURRSHO FROM 31/12/2009 TO 31/07/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/02/0925 February 2009 GBP NC 10000000/20000000 19/02/09

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN BIDDLE

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN STYLES

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PROFESSOR STEVEN GEORGE WEST

View Document

25/02/0925 February 2009 NC INC ALREADY ADJUSTED 19/02/2009

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED WILLIAM JOHN MARSHALL

View Document

25/02/0925 February 2009 MEMORANDUM OF ASSOCIATION

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/995 December 1999 ALTERARTICLES22/11/99

View Document

05/12/995 December 1999 ALTERMEMORANDUM22/11/99

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/983 April 1998 � NC 100/10000000 23/03/98

View Document

03/04/983 April 1998 NC INC ALREADY ADJUSTED 23/03/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 03/03/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/12/905 December 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 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