BRISTOL CAR SALES LTD
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/10/244 October 2024 | Resolutions |
| 30/09/2430 September 2024 | Change of share class name or designation |
| 30/09/2430 September 2024 | Memorandum and Articles of Association |
| 30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2021-12-12 |
| 30/09/2430 September 2024 | Change of share class name or designation |
| 26/09/2426 September 2024 | Second filing of Confirmation Statement dated 2024-02-18 |
| 15/08/2415 August 2024 | Previous accounting period extended from 2024-02-28 to 2024-03-31 |
| 19/07/2419 July 2024 | Change of details for Zenith Finance Ltd as a person with significant control on 2024-04-03 |
| 10/04/2410 April 2024 | Director's details changed for Mr Anthony Paul Wigginton on 2024-03-21 |
| 10/04/2410 April 2024 | Director's details changed for Mr Stephen John Sands on 2024-03-21 |
| 03/04/243 April 2024 | Registered office address changed from Windmill House Henfield Road Westerleigh Bristol BS36 2FE England to Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU on 2024-04-03 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-02-18 with updates |
| 12/03/2412 March 2024 | Cessation of Benjamin David Jordan as a person with significant control on 2024-01-30 |
| 12/03/2412 March 2024 | Notification of Zenith Finance Ltd as a person with significant control on 2024-01-30 |
| 12/03/2412 March 2024 | Cessation of Lee Daniel Cox as a person with significant control on 2024-01-30 |
| 05/03/245 March 2024 | Registered office address changed from 29 Mustoe Road Frenchay Bristol BS16 2FZ England to Windmill House Henfield Road Westerleigh Bristol BS36 2FE on 2024-03-05 |
| 29/02/2429 February 2024 | Appointment of Mr Anthony Paul Wigginton as a director on 2024-02-27 |
| 29/02/2429 February 2024 | Appointment of Mr Stephen John Sands as a director on 2024-02-27 |
| 30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 09/08/239 August 2023 | Termination of appointment of Nicola Jane Kyght as a director on 2023-08-01 |
| 27/04/2327 April 2023 | Notification of Lee Daniel Cox as a person with significant control on 2023-04-01 |
| 27/04/2327 April 2023 | Change of details for Mr Benjamin David Jordan as a person with significant control on 2023-04-01 |
| 27/04/2327 April 2023 | Appointment of Mr Lee Daniel Cox as a director on 2023-04-01 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 08/12/228 December 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 21/09/2221 September 2022 | Change of details for Mr Benjamin David Jordan as a person with significant control on 2021-02-19 |
| 19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
| 19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-02-18 with updates |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 19/02/2119 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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