BRISTOL D&B LTD

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 3rd Floor Tootal Building 56 Xford Street Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-16

View Document

05/12/245 December 2024 Statement of affairs

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

03/12/243 December 2024 Registered office address changed from 69 Princess Victoria Street Bristol BS8 4DD England to 3rd Floor Tootal Building 56 Xford Street Greater Manchester M1 6EU on 2024-12-03

View Document

03/12/243 December 2024 Resolutions

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

28/05/2428 May 2024 Termination of appointment of Niall Oliver Leighton-Boyce as a director on 2024-05-28

View Document

28/05/2428 May 2024 Cessation of Niall Oliver Leighton-Boyce as a person with significant control on 2023-12-01

View Document

28/05/2428 May 2024 Notification of Ben Urbani as a person with significant control on 2023-12-01

View Document

17/04/2417 April 2024 Registered office address changed from Management Offices Kingsway Centre Newport NP20 1EB Wales to 69 Princess Victoria Street Bristol BS8 4DD on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from 69 Princess Victoria Street Bristol Bristol BS8 4DD England to Management Offices Kingsway Centre Newport NP20 1EB on 2024-04-17

View Document

01/03/241 March 2024 Certificate of change of name

View Document

01/12/231 December 2023 Appointment of Mr Ben Urbani as a director on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/09/2024 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

09/03/209 March 2020 COMPANY NAME CHANGED LANDMARK ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 09/03/20

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 14 QUEEN SQUARE BATH BA1 2HN ENGLAND

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 14 WEST STREET BRISTOL BS2 0BH ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/05/1815 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

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

View Accounts

05/08/175 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL LEIGHTON-BOYCE

View Document

04/08/174 August 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM ATTICUS HOUSE WEST STREET BRISTOL BS2 0DF ENGLAND

View Document

21/11/1621 November 2016 COMPANY NAME CHANGED ATTICUS HOUSE LTD CERTIFICATE ISSUED ON 21/11/16

View Document

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

View Accounts

17/03/1617 March 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