BRISTO'S LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

19/01/2419 January 2024 Satisfaction of charge 1 in full

View Document

19/01/2419 January 2024 Satisfaction of charge 046515530005 in full

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Notification of Marriott Motor Group Limited as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Paul Gerald Barnard on 2023-01-30

View Document

30/01/2330 January 2023 Cessation of Paul Gerald Barnard as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Cessation of Harley John Barnard as a person with significant control on 2023-01-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Ian Michael Woodward as a director on 2022-01-26

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046515530005

View Document

04/02/164 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR IAN MICHAEL WOODWARD

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY IAN HEAD

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HEAD

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR PAUL GERALD BARNARD

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR STEVEN ANTHONY BRIDGES

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM
301 WOODBRIDGE ROAD
IPSWICH
SUFFOLK
IP4 4AU

View Document

28/07/1528 July 2015 PREVEXT FROM 31/12/2014 TO 31/05/2015

View Document

05/02/155 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 SECTION 519

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY HEAD

View Document

04/02/114 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 160000

View Document

31/01/1131 January 2011 26/12/10 STATEMENT OF CAPITAL GBP 560000

View Document

31/01/1131 January 2011 RE AUTHORITY TO ISSUE A SHARES 26/12/2010

View Document

31/01/1131 January 2011 STATEMENT BY DIRECTORS

View Document

31/01/1131 January 2011 REDEMPTION OF �214286 ORD AT PAR AND �185714 ORD A SHARES AT PAR 26/12/2010

View Document

31/01/1131 January 2011 SOLVENCY STATEMENT DATED 26/12/10

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/1118 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY HEAD / 29/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY GEORGE HEAD / 29/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 AUDITOR'S RESIGNATION

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: G OFFICE CHANGED 13/03/03 CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

29/01/0329 January 2003 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