BRISTOL LANGUAGE CENTRE LIMITED

Company Documents

DateDescription
09/03/249 March 2024 Final Gazette dissolved following liquidation

View Document

09/03/249 March 2024 Final Gazette dissolved following liquidation

View Document

09/12/239 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-24

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Appointment of a voluntary liquidator

View Document

03/11/213 November 2021 Statement of affairs

View Document

03/11/213 November 2021 Resolutions

View Document

12/10/2112 October 2021 Registered office address changed from Newminster House 27-29 Baldwin Street Bristol BS1 1LT to 40 Queen Square Bristol BS1 4QP on 2021-10-12

View Document

30/06/2130 June 2021 Registered office address changed from 3 Portwall Lane Bristol BS1 6NB to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 2021-06-30

View Document

11/09/2011 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SEONAID MARIE BIRKETT / 28/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SEONAID MARIE BIRKETT / 28/07/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050440620005

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050440620005

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 ALTER MEM AND ARTS 27/08/2011

View Document

19/02/1519 February 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050440620004

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 28/08/11 STATEMENT OF CAPITAL GBP 4

View Document

02/03/122 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/122 March 2012 ARTICLES OF ASSOCIATION

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEONAID MARIE BIRKETT / 01/04/2010

View Document

14/04/1114 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEONAID MARIE BIRKETT / 01/04/2010

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 12 REDCLIFFE PARADE EAST REDCLIFFE BRISTOL AVON BS1 6SW

View Document

09/08/109 August 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEONAID MARIE BIRKETT / 13/02/2010

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

21/01/1021 January 2010 Annual return made up to 13 February 2009 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/02/07; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY JULIAN DAVIES

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 1A DOWNS RD WESTBURY ON TRYM BRISTOL BS9 3TX

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 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