BRISTOL MUZZLE & BREECH LOADING GUN CLUB LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 NewAppointment of Mr Leslie Tuffley as a director on 2025-06-13

View Document

13/06/2513 June 2025 NewTermination of appointment of James Garth Rose as a director on 2025-06-13

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

09/04/239 April 2023 Appointment of Mr Nigel John Peter Thornell as a director on 2023-04-09

View Document

09/04/239 April 2023 Termination of appointment of Michael John Hennessy as a director on 2023-04-09

View Document

05/04/235 April 2023 Termination of appointment of David Derrick as a director on 2023-03-30

View Document

05/04/235 April 2023 Appointment of Mr Clive George Gamlin as a director on 2023-04-01

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR JANE REDMAN

View Document

23/09/1923 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/10/1630 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARTH ROSE / 28/10/2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS JANE MARGARET REDMAN

View Document

22/05/1622 May 2016 15/05/16 NO MEMBER LIST

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HASSELL

View Document

11/05/1611 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/09/1519 September 2015 DIRECTOR APPOINTED MR DAVID DERRICK

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR RAY PERKINS

View Document

17/05/1517 May 2015 15/05/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/05/1418 May 2014 15/05/14 NO MEMBER LIST

View Document

28/08/1328 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1328 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1319 May 2013 15/05/13 NO MEMBER LIST

View Document

09/11/129 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 15/05/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR RAY PERKINS

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWMAN

View Document

23/06/1123 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/05/1115 May 2011 15/05/11 NO MEMBER LIST

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER HASSELL

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DENHAM

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARTH ROSE / 15/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BILLIE JEAN STUBBS / 15/05/2010

View Document

26/05/1026 May 2010 15/05/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HENNESSY / 15/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DENHAM / 15/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS NEWMAN / 15/05/2010

View Document

31/05/0931 May 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

26/05/0926 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 15/05/07

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 15/05/06

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 15/05/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 ANNUAL RETURN MADE UP TO 15/05/04

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 15/05/03

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0227 May 2002 ANNUAL RETURN MADE UP TO 15/05/02

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 15/05/01

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 15/05/00

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 ANNUAL RETURN MADE UP TO 15/05/99

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 ANNUAL RETURN MADE UP TO 15/05/98

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 ANNUAL RETURN MADE UP TO 15/05/97

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/05/9619 May 1996 ANNUAL RETURN MADE UP TO 15/05/96

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: 4 HIGH STREET KEYNSHAM BRISTOL BS18 1DQ

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: CAULFIELD CAVELLS BARLEY HOUSE OAKFIELD GROVE BRISTOL BS8 2BN

View Document

03/08/953 August 1995 ANNUAL RETURN MADE UP TO 15/05/95

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94

View Document

14/06/9414 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/06/9414 June 1994 ANNUAL RETURN MADE UP TO 15/05/94

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 ANNUAL RETURN MADE UP TO 15/05/93

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 ANNUAL RETURN MADE UP TO 15/05/92

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 EXEMPTION FROM APPOINTING AUDITORS 08/01/91

View Document

19/06/9119 June 1991 ALTER MEM AND ARTS 07/05/91

View Document

19/06/9119 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 ANNUAL RETURN MADE UP TO 15/05/91

View Document

10/02/9110 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/01/914 January 1991 ALTER MEM AND ARTS 04/12/90

View Document

04/01/914 January 1991 ALTER MEM AND ARTS 04/12/90

View Document

04/01/914 January 1991 ALTER MEM AND ARTS 04/12/90

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 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