CSM (BRISTOL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

02/04/252 April 2025 Director's details changed for Mr Christopher Gerald Fitton on 2025-03-24

View Document

02/04/252 April 2025 Registered office address changed from The Grange West Street Bedminster Bristol BS3 3NE England to 240 - 248 West Street Bedminster Bristol BS3 3NE on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from The Grange Pilcorn Street Wedmore Somerset BS28 4AW England to The Grange West Street Bedminster Bristol BS3 3NE on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Christopher Gerald Fitton on 2025-03-24

View Document

25/03/2525 March 2025 Registered office address changed from 240-248 West Street Bedminster Bristol BS3 3NE England to The Grange Pilcorn Street Wedmore Somerset BS28 4AW on 2025-03-25

View Document

05/02/255 February 2025 Registration of charge 063072010006, created on 2025-02-03

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD LEWIS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 105 WEMBERHAM LANE YATTON BRISTOL BS49 4BP

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063072010005

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/09/1511 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/147 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/121 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1111 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 105 WEMBERHAM LANE YATTON BRISTOL BS49 4BP UNITED KINGDOM

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 107 WEMBERHAM LANE YATTON BRISTOL BS49 4BP UNITED KINGDOM

View Document

02/08/102 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY

View Document

19/05/1019 May 2010 PREVSHO FROM 31/07/2010 TO 30/04/2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR RICHARD PAUL LEWIS

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MR RICHARD PAUL LEWIS

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN PARROTT

View Document

20/07/0920 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FITTON / 02/01/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 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