BRISTOW & SUTOR

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

29/11/2429 November 2024 Satisfaction of charge 014316880004 in full

View Document

24/08/2424 August 2024 Full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

25/10/2325 October 2023 Full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

10/02/2310 February 2023 Satisfaction of charge 014316880006 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 014316880003 in full

View Document

08/02/238 February 2023 Full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Termination of appointment of Sally Leach as a director on 2023-01-01

View Document

22/12/2222 December 2022 Registration of charge 014316880007, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 014316880008, created on 2022-12-21

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Registration of charge 014316880006, created on 2021-07-16

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014316880005

View Document

26/06/1726 June 2017 ADOPT ARTICLES 14/06/2017

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014316880004

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014316880003

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE SUTOR

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTOR

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON SUTOR

View Document

11/04/1711 April 2017 ADOPT ARTICLES 30/03/2017

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014316880002

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014316880002

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014316880002

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014316880002

View Document

12/12/1212 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/119 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE ANNE SUTOR / 17/06/2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUTOR / 08/03/2002

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BYNG

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY JEANNETTE SUTOR

View Document

18/06/1018 June 2010 SECRETARY APPOINTED MR MICHAEL LAURENCE BYNG

View Document

18/06/1018 June 2010 SECRETARY APPOINTED MR MICHAEL LAURENCE BYNG

View Document

09/12/099 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SUTOR / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANNETTE ANNE SUTOR / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE ANNE SUTOR / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL SUTOR / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL ROSE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SUTOR / 26/10/2009

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL SUTOR

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/12/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 04/12/00; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 04/12/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: ARROW ROAD NORTH REDDITCH WORCS B98 8NN

View Document

13/12/9413 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9413 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/03/94

View Document

04/11/944 November 1994 � NC 1000/500000 30/03/94

View Document

04/11/944 November 1994 NC INC ALREADY ADJUSTED 30/03/94 AUTH ALLOT OF SECURITY 30/03/94 CAP �100200 30/03/94

View Document

15/06/9415 June 1994 AUDITOR'S RESIGNATION

View Document

19/12/9319 December 1993 REGISTERED OFFICE CHANGED ON 19/12/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/12/93;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9319 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 AUTH PURCHASE SHARES NOT CAP

View Document

30/01/8730 January 1987 DIRECTOR RESIGNED

View Document

14/11/8614 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

View Document

20/06/7920 June 1979 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