BRISTOL GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
10/11/2410 November 2024 | Application to strike the company off the register |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, SECRETARY TRACEY EVANS |
28/12/1928 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/08/1714 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES SELMAN / 01/04/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/04/0817 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY EVANS / 16/04/2008 |
17/04/0817 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SELMAN / 16/04/2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/09/064 September 2006 | REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 7 SUMMERHAYES NORTH COMMON BRISTOL BS30 8XZ |
03/04/063 April 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
21/05/0321 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
25/04/0325 April 2003 | DIRECTOR RESIGNED |
25/04/0325 April 2003 | SECRETARY RESIGNED |
25/04/0325 April 2003 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | NEW SECRETARY APPOINTED |
13/04/0313 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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