BRISTOW JOHNSON LTD.
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | Confirmation statement made on 2025-04-01 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
05/02/255 February 2025 | Total exemption full accounts made up to 2023-03-31 |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Director's details changed for Mr Navdeep Singh Kang on 2024-04-24 |
24/04/2424 April 2024 | Change of details for Mr Navdeep Singh Kang as a person with significant control on 2024-04-24 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
17/04/2317 April 2023 | Director's details changed for Mr Navdeep Singh Kang on 2023-04-17 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-01 with updates |
17/04/2317 April 2023 | Change of details for Mr Navdeep Singh Kang as a person with significant control on 2023-04-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NAVDEEP SINGH KANG / 21/11/2017 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVDEEP SINGH KANG / 21/11/2017 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVDEEP SINGH KANG / 21/11/2017 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
23/04/1823 April 2018 | PSC'S CHANGE OF PARTICULARS / MR NAVDEEP SINGH KANG / 21/11/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/07/1521 July 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CORNOCK / 17/07/2014 |
15/04/1515 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084574410001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | CURREXT FROM 30/11/2014 TO 31/03/2015 |
08/05/148 May 2014 | 02/04/14 STATEMENT OF CAPITAL GBP 200 |
08/05/148 May 2014 | DIRECTOR APPOINTED NAVDEEP SINGH KANG |
01/04/141 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
05/03/145 March 2014 | PREVSHO FROM 31/03/2014 TO 30/11/2013 |
05/03/145 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
24/04/1324 April 2013 | COMPANY NAME CHANGED BRISTOW JOHNSON & PARTNERS LTD CERTIFICATE ISSUED ON 24/04/13 |
24/04/1324 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/04/1315 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
12/04/1312 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LINSAY CORNOCK / 22/03/2013 |
22/03/1322 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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