THE BRIGSTOWE PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Termination of appointment of Alison Scott as a director on 2025-06-11

View Document

23/06/2523 June 2025 Appointment of Mr David John Crofton as a director on 2025-04-09

View Document

23/06/2523 June 2025 Appointment of Dr Adele Wolujewicz as a director on 2025-04-09

View Document

23/06/2523 June 2025 Termination of appointment of Diane Perry as a director on 2025-01-29

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

06/08/246 August 2024 Termination of appointment of Mark Jason Hubbard as a director on 2024-06-10

View Document

05/06/245 June 2024 Termination of appointment of Carole Anne Jean Johnson as a director on 2024-05-28

View Document

08/05/248 May 2024 Termination of appointment of David Henshaw as a director on 2024-03-31

View Document

25/03/2425 March 2024 Registered office address changed from Easton Community Centre Kilburn Street Bristol BS5 6AW England to The Old Coop Business Centre, Ground Floor 40-42 Chelsea Road Easton Bristol BS5 6AF on 2024-03-25

View Document

06/02/246 February 2024 Statement of company's objects

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

06/09/236 September 2023 Termination of appointment of Matthew Areskog as a director on 2023-09-04

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Appointment of Ms Carole Anne Jean Johnson as a director on 2022-06-22

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

20/09/2220 September 2022 Appointment of Mr Jonathan Downing as a director on 2022-06-13

View Document

16/09/2216 September 2022 Appointment of Mr Matthew Areskog as a director on 2022-09-01

View Document

16/09/2216 September 2022 Appointment of Mr Mark Jason Hubbard as a director on 2022-06-13

View Document

28/03/2228 March 2022 Termination of appointment of Henroy Brown as a director on 2022-03-02

View Document

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

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Jane Nicholls as a director on 2021-06-30

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR VITA TERRY

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MRS JANE NICHOLLS

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR. JEREMY HORWOOD

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MS. VICKY HARWOOD

View Document

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

View Accounts

28/11/1828 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1828 November 2018 ADOPT ARTICLES 13/11/2018

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 DIRECTOR APPOINTED MR THOMAS MICHAEL SHARKEY

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR DAVID HENSHAW

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BRERETON

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR SIMON PURKISS

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR NOMUSA KHUMALO

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRERETON / 28/10/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EAMES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 176 EASTON ROAD EASTON BRISTOL BS5 0ES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 28/09/15 NO MEMBER LIST

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MS VITA TERRY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 28/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 DIRECTOR APPOINTED MS ALISON SCOTT

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MS NOMUSA KHUMALO

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR HENROY BROWN

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR JOHN HOWARD EAMES

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MRS SHEILA ANGELA OLLIS

View Document

14/01/1414 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 28/09/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH STEPHENS

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 28/09/12 NO MEMBER LIST

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR KENNETH STEPHENS

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR JAMES BRERETON

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH STEPHENS

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANE PERRY / 01/01/2012

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR KENNETH STEPHENS

View Document

01/11/111 November 2011 AUDITOR'S RESIGNATION

View Document

19/10/1119 October 2011 28/09/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE PERRY / 01/08/2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTAKER

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEN STEPHENS

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR DOMINIC EASTHAM

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 28/09/10 NO MEMBER LIST

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE PERRY / 28/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD WHITTAKER / 28/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL DURNELL / 28/09/2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DURNELL

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR KEN STEPHENS

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE COLEMAN

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH ELLIS

View Document

05/11/095 November 2009 28/09/09 NO MEMBER LIST

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LONG

View Document

02/10/092 October 2009 DIRECTOR APPOINTED SARAH ELLIS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY DIANE PERRY

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 28/09/08

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED CLIVE COLEMAN

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATE, DIRECTOR VICTORIA HARWOOD LOGGED FORM

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED VICTORIA HARWOOD LOGGED FORM

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DAVID LLOYD WHITTAKER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR VICTORIA HARWOOD

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED VICTORIA LONG

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 28/09/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 28/09/06

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 28/09/05

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 ANNUAL RETURN MADE UP TO 28/09/04

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 ANNUAL RETURN MADE UP TO 28/09/03

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 ANNUAL RETURN MADE UP TO 28/09/02

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 ANNUAL RETURN MADE UP TO 28/09/01

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 ANNUAL RETURN MADE UP TO 28/09/00

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 ANNUAL RETURN MADE UP TO 28/09/99

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 ANNUAL RETURN MADE UP TO 28/09/98

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 ANNUAL RETURN MADE UP TO 28/09/97

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 ANNUAL RETURN MADE UP TO 28/09/96

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 7 YORK COURT WILDER STREET BRISTOL AVON BS2 8QH

View Document

22/05/9622 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/09/9528 September 1995 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