BRISTOW & HARDY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/08/2515 August 2025 Director's details changed for Mr George William Bristow on 2025-08-15

View Document

15/08/2515 August 2025 Change of details for Mr Samuel John Hardy as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 Change of details for Mr George William Bristow as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 Director's details changed for Mr Samuel John Hardy on 2025-08-15

View Document

15/08/2515 August 2025 Registered office address changed from 100 Embankment Cathedral Approach Manchester M3 7FB England to 1st Floor, Bridge Street Studios 62 Bridge Street Manchester M3 3BW on 2025-08-15

View Document

14/04/2514 April 2025 Second filing of Confirmation Statement dated 2023-03-21

View Document

14/04/2514 April 2025 Second filing of Confirmation Statement dated 2024-03-21

View Document

14/04/2514 April 2025 Second filing of Confirmation Statement dated 2022-06-17

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

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

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Registered office address changed from 100 Cathedral Approach Manchester M3 7FB England to 100 Embankment Cathedral Approach Manchester M3 7FB on 2024-08-21

View Document

21/08/2421 August 2024 Registered office address changed from 100 Embankment Cathedral Approach Manchester M3 7FA England to 100 Cathedral Approach Manchester M3 7FB on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mr George William Bristow on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mr Samuel John Hardy on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mr George William Bristow as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mr Samuel John Hardy as a person with significant control on 2024-08-21

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Director's details changed for Mr George William Bristow on 2023-08-04

View Document

15/08/2315 August 2023 Director's details changed for Mr Samuel John Hardy on 2023-08-04

View Document

15/08/2315 August 2023 Registered office address changed from Xyz Building Hardman Boulevard Manchester Greater Manchester M3 3AQ United Kingdom to 100 Embankment Cathedral Approach Manchester M3 7FA on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mr Samuel John Hardy as a person with significant control on 2023-08-04

View Document

15/08/2315 August 2023 Change of details for Mr George William Bristow as a person with significant control on 2023-08-04

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

17/06/2217 June 2022 Confirmation statement made on 2022-06-17 with updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Samuel John Hardy on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/05/2117 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM TRINITY HOUSE NEWBY ROAD HAZEL GROVE STOCKPORT SK7 5DA ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM STERLING HOUSE 217 FINNEY LANE HEALD GREEN CHEADLE CHESHIRE SK8 3PX UNITED KINGDOM

View Document

12/03/1812 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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