BRISTOL ACTIVE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Director's details changed for Mr Andrew Neil Duck on 2024-11-11

View Document

01/10/241 October 2024 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Sydney Geraint Blackmore as a director on 2024-10-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Appointment of Mr Sydney Geraint Blackmore as a director on 2023-11-22

View Document

29/11/2329 November 2023 Termination of appointment of Philip Arthur Would as a director on 2023-11-22

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

03/07/233 July 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

08/09/208 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM PARKWOOD HOUSE, CUERDEN PARK BERKELEY DRIVE, BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BY

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067448260002

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/12/143 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR DAVID JOHN HARDING

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR PHILIP ARTHUR WOULD

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHIELDS

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR FABIO D'ALONZO

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR RICHARD DANIEL KNIGHT

View Document

18/11/1318 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR FABIO DALONZO

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED FABIO DALONZO

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABIO D'ALONZO / 11/06/2010

View Document

18/05/1018 May 2010 14/04/10 STATEMENT OF CAPITAL GBP 10000

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR JOHN DAVID HARRIS

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED FABIO D'ALONZO

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED GEOFFREY BRIAN SHIELDS

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 ARTICLES OF ASSOCIATION

View Document

26/04/1026 April 2010 NC INC ALREADY ADJUSTED 08/04/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY SARAH BOOKER

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH BOOKER

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWITT

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY LIGHTFOOT

View Document

23/11/0923 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 CURRSHO FROM 30/11/2009 TO 31/12/2008

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED ANTHONY WILLIAM HEWITT

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED JEREMY LIGHTFOOT

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY APPOINTED SARAH LOUISE BOOKER

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

10/11/0810 November 2008 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