ACCOUNTING CONCEPTS (BRISTOL) LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/189 August 2018 APPLICATION FOR STRIKING-OFF

View Document

30/07/1830 July 2018 CESSATION OF GEOFFREY PETER HIPKIN AS A PSC

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY PETER HIPKIN

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HIPKIN

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/07/1631 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

28/08/1428 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/07/1119 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER JOHN HIPKIN / 22/06/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ELIZABETH HIPKIN / 22/06/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY PETER JOHN HIPKIN / 16/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ELIZABETH HIPKIN / 16/02/2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 43 POOLES WHARF COURT HOTWELLS BRISTOL BS8 4PB

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER JOHN HIPKIN / 16/05/2011

View Document

25/08/1025 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH HIPKIN / 20/06/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HIPKIN / 20/06/2010

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 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