W4B BRISTOL LIMITED

Company Documents

DateDescription
09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHEATLEY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

20/02/1220 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLACK

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAMBELL DUNFORD

View Document

28/09/1128 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/1128 September 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/1128 September 2011 ARTICLES OF ASSOCIATION

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY MANDY KERLEY

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR MANDY KERLEY

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR JON WHEATLEY

View Document

25/02/1125 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MISS MANDY JANE KERLEY

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR MARK WAYNE INCLEDON

View Document

19/02/1019 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JAMES KURT YATES / 28/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL EDWARD DUNFORD / 28/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SLACK / 28/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 PREVSHO FROM 31/01/2010 TO 30/04/2009

View Document

09/06/099 June 2009 DIRECTOR APPOINTED CHRISTIAN JAMES KURT YATES

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JOHN EDWARDS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED CAMPBELL EDWARD DUNFORD

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

28/01/0928 January 2009 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