THE BRISTOL LOAF LTD.

Company Documents

DateDescription
20/11/2420 November 2024 Change of details for Mr Gary Derham as a person with significant control on 2023-01-15

View Document

20/11/2420 November 2024 Director's details changed for Mr Gary Derham on 2023-01-15

View Document

21/08/2421 August 2024 Satisfaction of charge 106020940002 in full

View Document

15/05/2415 May 2024 Registration of charge 106020940002, created on 2024-05-02

View Document

13/05/2413 May 2024 Statement of affairs

View Document

13/05/2413 May 2024 Registered office address changed from 213 Church Road Bristol BS5 9HL United Kingdom to C/O Begbies Traynor, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-05-13

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Registered office address changed from 96 Bedminster Parade Bristol BS3 4HL United Kingdom to 213 Church Road Bristol BS5 9HL on 2024-03-13

View Document

11/03/2411 March 2024 Registered office address changed from 1 Merrywood Road Bristol BS3 1DY United Kingdom to 96 Bedminster Parade Bristol BS3 4HL on 2024-03-11

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

03/06/213 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106020940001

View Document

12/11/1912 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/176 February 2017 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