BRISTOL COALMINING ARCHIVES LIMITED

Company Documents

DateDescription
09/05/249 May 2024 Termination of appointment of Josephine Lucy Griffiths as a director on 2024-05-09

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

15/12/2215 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM OCL ACCOUNTANCY 141 ENGLISHCOMBE LANE SOUTHDOWN BATH BA2 2EL

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY ORPHEUS CORPORATION LIMITED

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MS JOSEPHINE LUCY GRIFFITHS

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MS TANIA CLAIRE GREENFIELD

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORPHEUS CORPORATION LIMITED / 01/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE CORNWELL / 01/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 SECRETARY APPOINTED ORPHEUS CORPORATION LIMITED

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM FRASER HOUSE PETER STREET SHEPTON MALLET SOMERSET BA5 5BL

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY STUART FRASER

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: OLD TENNIS COURT FARMHOUSE WELLS ROAD HALLATROW BRISTOL NORTH SOMERSET BS18 5EJ

View Document

22/02/0122 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 52 BROAD STREET BRISTOL BS1 2EP

View Document

06/03/976 March 1997 S252 DISP LAYING ACC 20/02/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 S80A AUTH TO ALLOT SEC 20/11/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 26 RUSSELL ROAD FISHPONDS BRISTOL BS16 3PH

View Document

02/03/942 March 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: 5 UNITY STREET BRISTOL AVON BS1 5HY

View Document

20/04/9020 April 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM: 14 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4BS

View Document

13/01/8913 January 1989 ALTER MEM AND ARTS 020888

View Document

26/08/8826 August 1988 COMPANY NAME CHANGED BLS (52) LIMITED CERTIFICATE ISSUED ON 30/08/88

View Document

14/07/8814 July 1988 Incorporation

View Document

14/07/8814 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8814 July 1988 Incorporation

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