BRISTOL VISUAL & ENVIRONMENTAL BUILDINGS TRUST LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT APPLEBY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PYPER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/01/165 January 2016 31/12/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 31/12/14 NO MEMBER LIST

View Document

27/07/1427 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD PYPER / 27/07/2014

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY EVA BROWN

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY EVA BROWN

View Document

25/02/1425 February 2014 31/12/13 NO MEMBER LIST

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY WARREN MARSH

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR EVA BROWN

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/01/134 January 2013 31/12/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/01/1231 January 2012 ARTICLES OF ASSOCIATION

View Document

31/01/1231 January 2012 ALTER ARTICLES 23/01/2012

View Document

10/01/1210 January 2012 31/12/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/01/116 January 2011 31/12/10 NO MEMBER LIST

View Document

08/03/108 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 31/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA DORATHY BROWN / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY NICKS / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ALASTAIR GILL / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT MARK APPLEBY / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANCIS O'CONOR / 31/12/2009

View Document

23/04/0923 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/01/0027 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/01/995 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

06/03/976 March 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

09/02/969 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

09/02/969 February 1996 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/02/9524 February 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/01/9416 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

25/02/9325 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/03/9213 March 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/06/9111 June 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/02/905 February 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

28/02/8928 February 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

13/02/8813 February 1988 ANNUAL RETURN MADE UP TO 22/12/87

View Document

26/01/8826 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

17/01/8717 January 1987 ANNUAL RETURN MADE UP TO 22/12/86

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