BRISTOL (WEST) DEVELOPMENTS NUMBER 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/2415 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

28/11/2328 November 2023 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 2023-11-28

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Registration of charge 105147990005, created on 2021-07-15

View Document

16/07/2116 July 2021 Registration of charge 105147990004, created on 2021-07-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM SUITE 103, QC30 QUEEN CHARLOTTE STREET BRISTOL BS1 4HJ UNITED KINGDOM

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105147990002

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105147990001

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALBERY

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED PAUL DEAN O'BRIEN

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR HOWARD ROBERT PALMER

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS JOSEPHINE VERA PALMER

View Document

07/12/167 December 2016 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